This company is commonly known as Dr@gonfly Limited. The company was founded 10 years ago and was given the registration number 08556441. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DR@GONFLY LIMITED |
---|---|---|
Company Number | : | 08556441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, East Tyndall Street, Cardiff, CF24 5EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ | Director | 05 June 2013 | Active |
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ | Director | 05 June 2013 | Active |
Ms Helen Sheryl Corsi-Cadmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Address | : | The Maltings, East Tyndall Street, Cardiff, CF24 5EZ |
Nature of control | : |
|
Mrs Kate Ann Methuen-Ley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | The Maltings, East Tyndall Street, Cardiff, CF24 5EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.