DR@GONFLY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 20 BRIDGE STREET 20 BRIDGE STREET, 1ST FLOOR REGENCY CHAMBERS NEWPORT NP20 4AL WALES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE ANN METHUEN-LEY |
30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SHERYL CORSI-CADMORE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 30 GWENT SQUARE CWMBRAN GWENT NP44 1PS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085564410002 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SHERYL CORSI / 27/01/2016 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ANN METHUEN / 13/02/2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM UNITS 32/34 ST. DAVIDS WAY ST. DAVIDS CENTRE CARDIFF CF10 2DP |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/09/141 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SHERYL CORSI / 30/03/2014 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085564410002 |
25/07/1425 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
14/06/1414 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085564410001 |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 1 PENNARD CLOSE NEWPORT GWENT NP10 8EG WALES |
10/01/1410 January 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
22/08/1322 August 2013 | ADOPT ARTICLES 15/08/2013 |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DR@GONFLY 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
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