DRAGONFLY PROPERTY PARTNERS LTD
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 19/06/2519 June 2025 | Application to strike the company off the register |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2025-04-30 |
| 02/06/252 June 2025 | Previous accounting period extended from 2025-01-31 to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-21 with updates |
| 27/03/2527 March 2025 | Satisfaction of charge 131389110001 in full |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 07/03/247 March 2024 | Registered office address changed from Office 7, Enterprise House Grantham Road Waddington Lincoln LN5 9NT England to 1 Cogley Lane 1 Cogley Lane Bingham Nottingham Notts NG13 8DD on 2024-03-07 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/01/2219 January 2022 | Director's details changed for Mrs Lynn Clare Munro on 2022-01-19 |
| 19/01/2219 January 2022 | Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield S9 4WG England to Office 7, Enterprise House Grantham Road Waddington Lincoln LN5 9NT on 2022-01-19 |
| 19/01/2219 January 2022 | Director's details changed for Ms Fiona Jane Smith on 2022-01-19 |
| 16/06/2116 June 2021 | Registration of charge 131389110001, created on 2021-06-11 |
| 16/06/2116 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131389110001 |
| 08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES |
| 08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
| 08/03/218 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS LYNN MUNRO / 08/03/2021 |
| 02/03/212 March 2021 | DIRECTOR APPOINTED MS FIONA JANE SMITH |
| 16/02/2116 February 2021 | APPOINTMENT TERMINATED, DIRECTOR FIONA MUNRO |
| 16/02/2116 February 2021 | DIRECTOR APPOINTED MS FIONA JANE MUNRO |
| 18/01/2118 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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