GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 120 High Road 120 High Road East Finchley, N2 9ED London N2 9ED on February 13, 2017
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 120 High Road 120 High Road East Finchley, N2 9ED London N2 9ED England to 120 High Road East Finchley London N2 9ED on February 13, 2017
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 30, 2016
filed on: 30th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 21st, February 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 21st, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2015: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 18, 2014
filed on: 18th, July 2014
|
resolution |
|
NM01 |
Resolution to change company's name
filed on: 18th, July 2014
|
change of name |
|
CERTNM |
Company name changed dragon trading LIMITEDcertificate issued on 18/07/14
filed on: 18th, July 2014
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 25th, February 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on October 21, 2013. Old Address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
filed on: 21st, October 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 14th, February 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2013 with full list of members
filed on: 14th, February 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|