DRAGOROX LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Change of details for Mr Neculai Dragos Cutcan as a person with significant control on 2024-09-01 |
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 |
02/09/242 September 2024 | Director's details changed for Mr Neculai Dragos Cutcan on 2024-09-01 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
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 |
21/08/2321 August 2023 | Change of details for Mr Neculai Dragos Cutcan as a person with significant control on 2023-08-03 |
21/08/2321 August 2023 | Director's details changed for Mr Neculai Dragos Cutcan on 2023-08-03 |
28/03/2328 March 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
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 |
02/03/222 March 2022 | Change of details for Mr Neculai Dragos Cutcan as a person with significant control on 2022-02-20 |
02/03/222 March 2022 | Director's details changed for Mr Neculai Dragos Cutcan on 2022-02-21 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / MR NECULAI DRAGOS CUTCAN / 23/03/2020 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NECULAI DRAGOS CUTCAN / 23/03/2020 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 3 VAAL STREET BARNSLEY S70 3RA ENGLAND |
28/01/2028 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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