DRAGONS TEACHING LIMITED
Company Documents
Date | Description |
---|---|
19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
19/07/2419 July 2024 | Return of final meeting in a members' voluntary winding up |
05/01/245 January 2024 | Declaration of solvency |
30/11/2330 November 2023 | Declaration of solvency |
21/09/2321 September 2023 | Registered office address changed from Flint Glass Works Jersey Street Manchester M4 6JW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21 |
11/09/2311 September 2023 | Appointment of a voluntary liquidator |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-07-31 |
15/08/2315 August 2023 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to Flint Glass Works Jersey Street Manchester M4 6JW on 2023-08-15 |
09/08/239 August 2023 | Previous accounting period extended from 2023-06-30 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-06-30 |
04/10/214 October 2021 | Director's details changed for Mr Christopher John Julian Drinkall on 2021-10-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
07/11/207 November 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GUILLEBAUD / 02/11/2020 |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER JOHN DRINKALL / 02/11/2020 |
01/10/201 October 2020 | 24/09/20 STATEMENT OF CAPITAL GBP 131.19 |
01/10/201 October 2020 | PSC'S CHANGE OF PARTICULARS / MR MARCUS CHARLES REOCH / 10/09/2020 |
25/09/2025 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARCUS CHARLES REOCH / 01/06/2016 |
25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 17 INMAN ROAD LONDON SW18 3BB ENGLAND |
25/09/2025 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GUILLEBAUD / 25/09/2020 |
25/09/2025 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER JOHN DRINKALL / 25/09/2020 |
25/09/2025 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CHARLES REOCH / 25/09/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
15/05/1815 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | COMPANY NAME CHANGED DRAGONS IN EUROPE LIMITED CERTIFICATE ISSUED ON 13/12/17 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM EARLSFIELD BUSINESS CENTRE 9 LYDDEN ROAD LONDON SW18 4LT |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 112.47 |
26/01/1526 January 2015 | 12/01/15 STATEMENT OF CAPITAL GBP 109.71 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR DAVID GEORGE GUILLEBAUD |
30/07/1430 July 2014 | ADOPT ARTICLES 04/07/2014 |
30/07/1430 July 2014 | 04/07/14 STATEMENT OF CAPITAL GBP 105.56 |
22/07/1422 July 2014 | SUB-DIVISION 04/07/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 9 PORT HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TY UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 9 PORT HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TY UNITED KINGDOM |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 13A PORT HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TY |
28/06/1228 June 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
02/05/122 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/01/126 January 2012 | DIRECTOR APPOINTED MR JULIAN CHRISTOPHER JOHN DRINKALL |
16/09/1116 September 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM UNIT 1L CLAPHAM NORTH ARTS CENTRE 26-32 VOLTAIRE ROAD CLAPHAM LONDON SW4 6DH UNITED KINGDOM |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS REOCH / 26/05/2010 |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, SECRETARY SALLY REOCH |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 20A GERALDINE ROAD WANDSWORTH LONDON SW18 2NT |
30/03/0930 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
23/06/0823 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRAGONS TEACHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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