DRAGONS TEACHING LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Return of final meeting in a members' voluntary winding up

View Document

05/01/245 January 2024 Declaration of solvency

View Document

30/11/2330 November 2023 Declaration of solvency

View Document

21/09/2321 September 2023 Registered office address changed from Flint Glass Works Jersey Street Manchester M4 6JW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21

View Document

11/09/2311 September 2023 Appointment of a voluntary liquidator

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to Flint Glass Works Jersey Street Manchester M4 6JW on 2023-08-15

View Document

09/08/239 August 2023 Previous accounting period extended from 2023-06-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Director's details changed for Mr Christopher John Julian Drinkall on 2021-10-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

07/11/207 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GUILLEBAUD / 02/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER JOHN DRINKALL / 02/11/2020

View Document

01/10/201 October 2020 24/09/20 STATEMENT OF CAPITAL GBP 131.19

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS CHARLES REOCH / 10/09/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS CHARLES REOCH / 01/06/2016

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 17 INMAN ROAD LONDON SW18 3BB ENGLAND

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GUILLEBAUD / 25/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER JOHN DRINKALL / 25/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CHARLES REOCH / 25/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/05/1815 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED DRAGONS IN EUROPE LIMITED CERTIFICATE ISSUED ON 13/12/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM EARLSFIELD BUSINESS CENTRE 9 LYDDEN ROAD LONDON SW18 4LT

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 112.47

View Document

26/01/1526 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 109.71

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID GEORGE GUILLEBAUD

View Document

30/07/1430 July 2014 ADOPT ARTICLES 04/07/2014

View Document

30/07/1430 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 105.56

View Document

22/07/1422 July 2014 SUB-DIVISION 04/07/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 9 PORT HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TY UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 9 PORT HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TY UNITED KINGDOM

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 13A PORT HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TY

View Document

28/06/1228 June 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER JOHN DRINKALL

View Document

16/09/1116 September 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM UNIT 1L CLAPHAM NORTH ARTS CENTRE 26-32 VOLTAIRE ROAD CLAPHAM LONDON SW4 6DH UNITED KINGDOM

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS REOCH / 26/05/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY SALLY REOCH

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 20A GERALDINE ROAD WANDSWORTH LONDON SW18 2NT

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 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