DRAGON COMPUTER REMARKETING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

04/02/254 February 2025 Termination of appointment of John Clive Bromley as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Solent Spares Holdings Limited as a director on 2025-02-01

View Document

04/02/254 February 2025 Cessation of Solent Spares Holdings Limited as a person with significant control on 2024-02-01

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

21/02/2421 February 2024 Satisfaction of charge 031981140006 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 031981140004 in full

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

19/01/2419 January 2024 Registered office address changed from Dragon House Dundas Lane Portsmouth Hampshire PO3 5SD to No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP on 2024-01-19

View Document

19/01/2419 January 2024 Statement of affairs

View Document

27/11/2327 November 2023 Termination of appointment of Donna Blackledge-Jones as a director on 2023-10-31

View Document

09/10/239 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-30 with updates

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIVE BROMLEY / 25/03/2020

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031981140006

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031981140005

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031981140005

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031981140004

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT CAMPBELL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 CORPORATE DIRECTOR APPOINTED SOLENT SPARES HOLDINGS LIMITED

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATKYN

View Document

16/04/1416 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031981140003

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROMLEY / 17/01/2012

View Document

10/05/1210 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 38 NEW LANE HAVANT HANTS PO9 2NF

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WATKYN / 14/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROMLEY / 14/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA BLACKLEDGE-JONES / 14/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMAN CAMPBELL / 14/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 £ NC 100000/100200 31/07

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/04/05; NO CHANGE OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9714 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9714 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 47/9 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

22/05/9722 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

06/05/976 May 1997 £ NC 100/100000 29/04/97

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 29/04/97

View Document

13/03/9713 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 COMPANY NAME CHANGED GAIAPART LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 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