CROUCHING DRAGON LIMITED

Company Documents

DateDescription
03/02/173 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/163 November 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/05/1619 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
ONE GREAT CUMBERLAND PLACE
MARBLE ARCH
LONDON
W1H 7LW

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
35 BALLARDS LANE
LONDON
N3 1XW

View Document

31/03/1531 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1531 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1511 March 2015 DECLARATION OF SOLVENCY

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HERBERT PYM / 01/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN GREENWOOD / 01/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HERBERT PYM / 01/05/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED BRIAN BONNAR

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HERBERT PYM / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HERBERT HERBERT HERBERT PYM / 12/01/2012

View Document

01/11/111 November 2011 30/11/10 STATEMENT OF CAPITAL GBP 5

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/108 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREENWOOD / 01/11/2007

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PYM / 21/12/2007

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PYM / 21/12/2007

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08

View Document

26/10/0726 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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