DRAGEEKISS LTD

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/2029 June 2020 APPLICATION FOR STRIKING-OFF

View Document

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR DENNIS SUNE GEERTSEN

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWENDOLINE MARY POWELL

View Document

03/08/173 August 2017 CESSATION OF ANGELIQUE MEYER AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELIQUE MEYER

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MS GWENDOLINE MARY POWELL / 07/04/2017

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/05/1714 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE MEYER

View Document

14/05/1714 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GWEN MARY POWELL / 14/05/2017

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GWEN MARY POWELL / 18/12/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE MARY POWELL / 30/10/2015

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELIQUE JULIE MEYER / 26/10/2015

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