Milkdragon Ltd was formally closed on 2021-10-12.
Milkdragon was a private limited company that was situated at 4A Springvale Gardens, Belfast, BT14 8BZ, NORTHERN IRELAND. Its net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2019-05-08) was run by 1 director.
Director Jeffrey L. who was appointed on 26 June 2019.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was filed on 2020-05-07 and last time the annual accounts were filed was on 05 April 2020.
Milkdragon Ltd Address / Contact
Office Address
4a Springvale Gardens
Town
Belfast
Post code
BT14 8BZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
NI661201
Date of Incorporation
Wed, 8th May 2019
Date of Dissolution
Tue, 12th Oct 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 21st May 2021
Last confirmation statement dated
Thu, 7th May 2020
Company staff
Jeffrey L.
Position: Director
Appointed: 26 June 2019
Claire M.
Position: Director
Appointed: 08 May 2019
Resigned: 26 June 2019
People with significant control
Jeffrey L.
Notified on
26 June 2019
Nature of control:
75,01-100% shares
Claire M.
Notified on
8 May 2019
Ceased on
26 June 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
158
Net Assets Liabilities
158
Other
Average Number Employees During Period
5
Net Current Assets Liabilities
158
Total Assets Less Current Liabilities
158
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2020
filed on: 12th, February 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 7th May 2020
filed on: 27th, May 2020
confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened from 31st May 2020 to 5th April 2020
filed on: 20th, December 2019
accounts
Free Download
(1 page)
AD01
Change of registered address from Unit 833 Moat House 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom on 10th September 2019 to 4a Springvale Gardens Belfast BT14 8BZ
filed on: 10th, September 2019
address
Free Download
(1 page)
PSC01
Notification of a person with significant control 26th June 2019
filed on: 5th, September 2019
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 26th June 2019
filed on: 5th, September 2019
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 26th June 2019
filed on: 4th, July 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 26th June 2019
filed on: 3rd, July 2019
officers
Free Download
(2 pages)
AD01
Change of registered address from 22 Woodbourne Court Belfast BT11 9NZ United Kingdom on 24th June 2019 to Unit 833 Moat House 54 Bloomfield Avenue Belfast BT5 5AD
filed on: 24th, June 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.