- Company Overview for DRACONIS PI LIMITED (12667861)
- Filing history for DRACONIS PI LIMITED (12667861)
- People for DRACONIS PI LIMITED (12667861)
- Insolvency for DRACONIS PI LIMITED (12667861)
- More for DRACONIS PI LIMITED (12667861)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 12 November 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from 2 Thurso Amington Tamworth B77 3RA United Kingdom to 158 Edmund Street Birmingham B3 2HB on 29 April 2024 | |
29 Apr 2024 | LIQ01 | Declaration of solvency | |
29 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
09 Mar 2023 | PSC01 | Notification of Emma Joy Gandhi as a person with significant control on 6 December 2022 | |
05 Jan 2023 | MA | Memorandum and Articles of Association | |
05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 6 December 2022
|
|
22 Dec 2022 | PSC01 | Notification of Manish Kumar Gandhi as a person with significant control on 6 December 2022 | |
22 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2022 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
13 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-13
|