THE DRAGON AT WILLINGTON LIMITED
Status | ACTIVE |
Company No. | 10834837 |
Category | Private Limited Company |
Incorporated | 23 Jun 2017 |
Age | 7 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE DRAGON AT WILLINGTON LIMITED is an active private limited company with number 10834837. It was incorporated 7 years, 1 month, 10 days ago, on 23 June 2017. The company address is Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Notification of a person with significant control
Date: 11 Apr 2024
Action Date: 30 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Albert Basson
Notification date: 2024-03-30
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 30 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Priestley
Termination date: 2024-03-30
Documents
Cessation of a person with significant control
Date: 11 Apr 2024
Action Date: 30 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Priestley
Cessation date: 2024-03-30
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 30 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Basson
Appointment date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-12
Old address: 11 the Green Derby DE65 6BP United Kingdom
New address: Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX
Documents
Gazette filings brought up to date
Date: 29 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 17 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Priestley
Notification date: 2021-06-30
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Michael Hammond
Termination date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Michael Hammond
Cessation date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heidi Louise Hammond
Cessation date: 2021-06-30
Documents
Appoint person director company with name date
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Priestley
Appointment date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Gazette filings brought up to date
Date: 08 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Termination secretary company with name termination date
Date: 30 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Michael Hammond
Termination date: 2019-05-17
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Caroline Roome
Termination date: 2019-05-17
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Michael Hammond
Appointment date: 2019-05-17
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Alan Carvell
Termination date: 2018-11-19
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Blincoe
Termination date: 2018-11-19
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Debbie Caroline Roome
Appointment date: 2018-11-19
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Alan Carvell
Appointment date: 2018-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Roome
Termination date: 2018-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Blincoe
Appointment date: 2018-10-24
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Debbie Roome
Cessation date: 2017-10-14
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Heidi Louise Hammond
Notification date: 2017-10-14
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Michael Hammond
Notification date: 2017-10-14
Documents
Appoint person secretary company with name date
Date: 20 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick Michael Hammond
Appointment date: 2017-10-14
Documents
Some Companies
MEADOWGATE SCHOOL,WISBECH,PE13 2JH
Number: | 08117759 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 OTHELLO GROVE OTHELLO GROVE,BRACKNELL,RG42 3TZ
Number: | 11597136 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 BATH ROAD,CHELTENHAM,GL53 7NF
Number: | 06628981 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENIGMA PROJECT RESOLUTION CONSULTING LIMITED
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC477231 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001064 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE NORTHUMBERLAND STREET MEWS COMPANY LTD
BELGRAVE BUSINESS CENTRE,EDINBURGH,EH2 1EP
Number: | SC454615 |
Status: | ACTIVE |
Category: | Private Limited Company |