DRAGONELEC LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/12/2213 December 2022 Registered office address changed from Units 3 & 4 Maritime Court Bedwas House Industrial Estate Bedwas Caerphilly CF83 8DW to Newland Ely Valley Road Talbot Green Pontyclun CF72 8AP on 2022-12-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

29/07/2129 July 2021 Change of details for Mr Simon Ronald Cox as a person with significant control on 2021-07-28

View Document

29/07/2129 July 2021 Notification of Pearl Elizabeth Cox as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 COMPANY NAME CHANGED DRAGON ELEC LIMITED CERTIFICATE ISSUED ON 16/02/17

View Document

07/02/177 February 2017 COMPANY NAME CHANGED POWER2CONTROL LTD CERTIFICATE ISSUED ON 07/02/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDS

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON RONALD COX / 29/04/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONALD COX / 29/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

26/10/1326 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM RICHARDS / 01/01/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: VICTORIA HOUSE 250 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

11/10/0211 October 2002 £ NC 100/1000 30/09/0

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: UNITS 3 & 4 MARITIME COURT BEDWAS HOUSE INDUSTRIAL ESTATE BEDWAS GWENT CF83 8DW

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED DRAGON ELECTRICAL SERVICES (NEWP ORT) LIMITED CERTIFICATE ISSUED ON 29/08/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

22/04/9922 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 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