DRAGONFLY ACADEMY LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

25/10/2125 October 2021 Director's details changed for Mrs Donna Hazel Law on 2021-10-25

View Document

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

View Document

25/10/2125 October 2021 Change of details for Mrs Donna Hazel Law as a person with significant control on 2021-10-25

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071516830001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM VICHY HOUSE 264 MONKMOOR ROAD SHREWSBURY SHROPSHIRE ENGLAND

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA HAZEL LAW / 01/01/2011

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071516830001

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM THE STUDIO TOWER PARK ENNERDALE ROAD SHREWSBURY SHROPSHIRE SY1 3TD

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 COMPANY NAME CHANGED DRAGONFLY BEAUTY CONCEPTS LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LAW

View Document

05/03/165 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA HAZEL LAW / 01/01/2015

View Document

14/02/1514 February 2015 REGISTERED OFFICE CHANGED ON 14/02/2015 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/02/1317 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

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

View Document

15/02/1215 February 2012 SAIL ADDRESS CREATED

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/112 November 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

10/03/1110 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 23 SEVERN STREET WELSHPOOL POWYS SY21 7AD UNITED KINGDOM

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR IAN WILLIAM LAW

View Document

09/02/109 February 2010 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