THE DRAGON AT WILLINGTON LIMITED

Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX, Cheshire, England
StatusACTIVE
Company No.10834837
CategoryPrivate Limited Company
Incorporated23 Jun 2017
Age7 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFINITY MULTI ACADEMY TRUST

MEADOWGATE SCHOOL,WISBECH,PE13 2JH

Number:08117759
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLACY INSTALLATIONS LTD

4 OTHELLO GROVE OTHELLO GROVE,BRACKNELL,RG42 3TZ

Number:11597136
Status:ACTIVE
Category:Private Limited Company

COTSWOLD HUNT LTD

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

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