DRAGONTAIL VENTURES 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

14/08/2414 August 2024 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-14

View Document

01/02/241 February 2024 Declaration of solvency

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

23/01/2423 January 2024 Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2024-01-23

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

15/06/2315 June 2023 Termination of appointment of Michael Graham Bellenger as a director on 2023-06-15

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 37 QUEEN ANNE STREET LONDON W1G 9JB

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/07/1528 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

22/06/1522 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED THISTLE INITIATIVES HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR MICHAEL GRAHAM BELLENGER

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 ADOPT ARTICLES 20/09/2013

View Document

01/10/131 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB UNITED KINGDOM

View Document

09/07/139 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 ADOPT ARTICLES 02/05/2012

View Document

05/02/135 February 2013 02/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

26/10/1226 October 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

02/05/122 May 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