PERL DRAGON LIMITED

6 Charlecote Mews 6 Charlecote Mews, Winchester, SO23 8SR, Hampshire, England
StatusDISSOLVED
Company No.07110086
CategoryPrivate Limited Company
Incorporated21 Dec 2009
Age14 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 3 months, 5 days

SUMMARY

PERL DRAGON LIMITED is an dissolved private limited company with number 07110086. It was incorporated 14 years, 6 months, 14 days ago, on 21 December 2009 and it was dissolved 3 years, 3 months, 5 days ago, on 30 March 2021. The company address is 6 Charlecote Mews 6 Charlecote Mews, Winchester, SO23 8SR, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-13

Psc name: Mr Duncan Shaw Preston

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Mr Duncan Shaw Preston

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 74 Monarch Way West End Southampton Hampshire SO30 3JR

New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mr Duncan Shaw Preston

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mr Duncan Shaw Preston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan Shaw Preston

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-21

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-08-31

Documents

View document PDF

Incorporation company

Date: 21 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 LAVENDER HILL LIMITED

FIRST FLOOR,LONDON,W2 1DS

Number:08079225
Status:ACTIVE
Category:Private Limited Company

CHC WASTE FACILITIES MANAGEMENT LIMITED

PENDRE HOUSE,TYWYN,LL36 9LW

Number:05511315
Status:ACTIVE
Category:Private Limited Company

DMA SOLUTIONS LIMITED

62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:09865408
Status:ACTIVE
Category:Private Limited Company

GARDENERS WORLD AND BUILDING SUPPLIES LIMITED

74 TAMWORTH ROAD,TAMWORTH,B77 1LA

Number:02220924
Status:ACTIVE
Category:Private Limited Company

ISHMEET CONSTRUCTION LIMITED

4 NEWBURY CLOSE,LUTON,LU4 9QJ

Number:10130584
Status:ACTIVE
Category:Private Limited Company

PROFESSIONALS MAINTENANCE LIMITED

FLAT B,LONDON,SW11 1JR

Number:10944481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source