DRAGON HPC LIMITED

Company Documents

DateDescription
25/05/2125 May 2021 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/219 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2126 February 2021 APPLICATION FOR STRIKING-OFF

View Document

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANAND NAIDOO / 15/08/2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM THE OLD HAY BARN BAMFORDS LANE TURVEY BEDS MK43 8DL UNITED KINGDOM

View Document

12/03/1212 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

12/03/1212 March 2012 ADOPT ARTICLES 29/02/2012

View Document

12/03/1212 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 400

View Document

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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