DRAGONTAIL VENTURES LIMITED
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Return of final meeting in a members' voluntary winding up |
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 |
01/02/241 February 2024 | Declaration of solvency |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Appointment of a voluntary liquidator |
25/01/2425 January 2024 | Resolutions |
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 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-15 with updates |
15/06/2315 June 2023 | Termination of appointment of Michael Graham Bellenger as a director on 2023-06-15 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | PREVSHO FROM 30/09/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND |
09/07/199 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
24/05/1824 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 37 QUEEN ANNE STREET LONDON W1G 9JB |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
11/05/1611 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/07/1528 July 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
22/06/1522 June 2015 | VARYING SHARE RIGHTS AND NAMES |
27/05/1527 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
23/03/1523 March 2015 | COMPANY NAME CHANGED THISTLE INITIATIVES HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 23/03/15 |
19/02/1519 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
19/02/1519 February 2015 | DIRECTOR APPOINTED MR MICHAEL GRAHAM BELLENGER |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | ADOPT ARTICLES 20/09/2013 |
01/10/131 October 2013 | VARYING SHARE RIGHTS AND NAMES |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB UNITED KINGDOM |
09/07/139 July 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | ADOPT ARTICLES 02/05/2012 |
05/02/135 February 2013 | 02/05/12 STATEMENT OF CAPITAL GBP 10000 |
26/10/1226 October 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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