TOP DRAGON MANOR INTERNATIONAL LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

28/05/2128 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PREVEXT FROM 31/08/2020 TO 28/02/2021

View Document

03/03/213 March 2021 REDUCE ISSUED CAPITAL 19/02/2021

View Document

03/03/213 March 2021 SOLVENCY STATEMENT DATED 19/02/21

View Document

03/03/213 March 2021 03/03/21 STATEMENT OF CAPITAL EUR 1.00

View Document

03/03/213 March 2021 STATEMENT BY DIRECTORS

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/10/191 October 2019 CESSATION OF CHRISTOPHE ANDRE ALICE GOETHALS AS A PSC

View Document

01/10/191 October 2019 NOTIFICATION OF PSC STATEMENT ON 14/05/2019

View Document

01/10/191 October 2019 CESSATION OF ILSE MARIA RENE VANDEPUTTE AS A PSC

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MARIE SCHEPENS / 01/10/2019

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED ANNIE MARIE SCHEPENS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 28/08/15 STATEMENT OF CAPITAL EUR 2800002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/02/1520 February 2015 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

03/10/143 October 2014 29/08/14 STATEMENT OF CAPITAL EUR 2

View Document

30/09/1430 September 2014 CURRSHO FROM 31/08/2015 TO 28/02/2015

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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