DRAKEN INTERNATIONAL LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

20/05/2320 May 2023 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

02/11/222 November 2022 Register(s) moved to registered inspection location Bournemouth Airport Hurn Christchurch Dorset BH23 6NE

View Document

31/10/2231 October 2022 Register inspection address has been changed to Bournemouth Airport Hurn Christchurch Dorset BH23 6NE

View Document

21/10/2221 October 2022 Declaration of solvency

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Registered office address changed from Bournemouth Airport Hurn Christchurch Dorset BH23 6NE United Kingdom to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-10-12

View Document

27/09/2227 September 2022 Satisfaction of charge 018534190004 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 018534190003 in full

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR RICHARD DUNCAN STOATE

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MRS SARAH JANE HARRISON

View Document

08/04/208 April 2020 SECRETARY APPOINTED MRS SARAH JANE HARRISON

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARRY

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM BOURNEMOUTH AIRPORT NORTH EAST SECTOR HURN CHRISTCHURCH BH23 6NE ENGLAND

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM BROOK ROAD WIMBORNE DORSET BH21 2BJ

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MONCRIEFF

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR MICHAEL DAVID PARRY

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR MICHAEL DAVID PARRY

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP YOUNG

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR PAUL ANTHONY ARMSTRONG

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR PHILIP YOUNG

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HELLYAR

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY STUART HELLYAR

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MR PHILIP YOUNG

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MR STUART HELLYAR

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY PAUL ARMSTRONG

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR STUART HELLYAR

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1616 March 2016 22/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR DARREN MONCRIEFF

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAMMANS

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD RAISON

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR MALCOLM HAMMANS

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY JON HUDSON

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MR PAUL ARMSTRONG

View Document

26/07/1226 July 2012 SECOND FILING WITH MUD 20/06/12 FOR FORM AR01

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR PAUL ARMSTRONG

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND TAYLOR

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR JON HUDSON

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY RONALD RAISON

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MR RONALD MALCOLM RAISON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR RONALD MALCOLM RAISON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR DESMOND THOMAS TAYLOR

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGHES

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HARRISON

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FITZ-GERALD / 01/01/2010

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DANNING

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CHITTY

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED CHARLES HUGHES

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CHAPMAN

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/082 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED FLIGHT PRECISION LIMITED CERTIFICATE ISSUED ON 21/12/07

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 05/06/97

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ALTER MEM AND ARTS 09/04/96

View Document

22/05/9622 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/968 May 1996 S386 DIS APP AUDS 09/04/96

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

02/05/952 May 1995 ADOPT MEM AND ARTS 28/04/95

View Document

02/05/952 May 1995 VARYING SHARE RIGHTS AND NAMES 28/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 COMPANY NAME CHANGED FR AVIATION SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/93

View Document

17/06/9317 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/93

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/924 September 1992 COMPANY NAME CHANGED FR FLIGHT AVIATION LIMITED CERTIFICATE ISSUED ON 07/09/92

View Document

04/09/924 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/09/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

29/08/9129 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 S252 DISP LAYING ACC 22/02/91

View Document

21/11/9021 November 1990 EXEMPTION FROM APPOINTING AUDITORS 06/06/90

View Document

31/10/9031 October 1990 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/8811 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/848 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company