DRAGONFLY PROPERTY PARTNERS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Application to strike the company off the register

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

02/06/252 June 2025 Previous accounting period extended from 2025-01-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/04/252 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

27/03/2527 March 2025 Satisfaction of charge 131389110001 in full

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

07/03/247 March 2024 Registered office address changed from Office 7, Enterprise House Grantham Road Waddington Lincoln LN5 9NT England to 1 Cogley Lane 1 Cogley Lane Bingham Nottingham Notts NG13 8DD on 2024-03-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mrs Lynn Clare Munro on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield S9 4WG England to Office 7, Enterprise House Grantham Road Waddington Lincoln LN5 9NT on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Ms Fiona Jane Smith on 2022-01-19

View Document

16/06/2116 June 2021 Registration of charge 131389110001, created on 2021-06-11

View Document

16/06/2116 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131389110001

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MRS LYNN MUNRO / 08/03/2021

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MS FIONA JANE SMITH

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR FIONA MUNRO

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MS FIONA JANE MUNRO

View Document

18/01/2118 January 2021 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