DRAGOROX LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Change of details for Mr Neculai Dragos Cutcan as a person with significant control on 2024-09-01

View Document

02/09/242 September 2024 Registered office address changed from 12 Castle Street Barnsley S70 1NS England to 28 Housefield Road Stoke-on-Trent ST2 0DA on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr Neculai Dragos Cutcan on 2024-09-01

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from 6 Victoria Road Wombwell Barnsley S73 8JG England to 12 Castle Street Barnsley S70 1NS on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Mr Neculai Dragos Cutcan as a person with significant control on 2023-08-03

View Document

21/08/2321 August 2023 Director's details changed for Mr Neculai Dragos Cutcan on 2023-08-03

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

02/03/222 March 2022 Registered office address changed from Lg16 Lg16 Springfield House , Springfield Street Barnsley S70 6EQ England to 6 6 Victoria Road Barnsley S73 8JG on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Neculai Dragos Cutcan as a person with significant control on 2022-02-20

View Document

02/03/222 March 2022 Director's details changed for Mr Neculai Dragos Cutcan on 2022-02-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR NECULAI DRAGOS CUTCAN / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NECULAI DRAGOS CUTCAN / 23/03/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 3 VAAL STREET BARNSLEY S70 3RA ENGLAND

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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