JOSIE'S DRAGONFLY TRUST TRADING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Sanjeev Vadhera as a director on 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Neil Sewell as a director on 2023-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Director's details changed for Mr Sanjeev Vadhera on 2023-09-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR SANJEEV VADHERA

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK SKINNER

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOLF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN PERRY

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 7 HALLSTILE BANK HEXHAM NORTHUMBERLAND NE46 3PG UNITED KINGDOM

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR RORY GIBSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED SUSAN WOLF

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR RORY OHARA GIBSON

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED GLENN PERRY

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED RODERICK SKINNER

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED TIMEC 1540 LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

17/03/1617 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information