DRAGONFLY ACADEMY LIMITED
Company Documents
Date | Description |
---|---|
13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | Application to strike the company off the register |
25/10/2125 October 2021 | Director's details changed for Mrs Donna Hazel Law on 2021-10-25 |
25/10/2125 October 2021 | Registered office address changed from Top Floor, Vichy House 264a Monkmoor Road Shrewsbury Shropshire SY2 5st England to 6-8 Freeman Street Grimsby DN32 7AA on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Mrs Donna Hazel Law as a person with significant control on 2021-10-25 |
23/06/2123 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/06/204 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071516830001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM VICHY HOUSE 264 MONKMOOR ROAD SHREWSBURY SHROPSHIRE ENGLAND |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA HAZEL LAW / 01/01/2011 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071516830001 |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM THE STUDIO TOWER PARK ENNERDALE ROAD SHREWSBURY SHROPSHIRE SY1 3TD |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/04/183 April 2018 | COMPANY NAME CHANGED DRAGONFLY BEAUTY CONCEPTS LIMITED CERTIFICATE ISSUED ON 03/04/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN LAW |
05/03/165 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA HAZEL LAW / 01/01/2015 |
14/02/1514 February 2015 | REGISTERED OFFICE CHANGED ON 14/02/2015 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/02/1317 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/02/1215 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
15/02/1215 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
15/02/1215 February 2012 | SAIL ADDRESS CREATED |
09/01/129 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
02/11/112 November 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
10/03/1110 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 23 SEVERN STREET WELSHPOOL POWYS SY21 7AD UNITED KINGDOM |
17/02/1017 February 2010 | DIRECTOR APPOINTED MR IAN WILLIAM LAW |
09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRAGONFLY ACADEMY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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