DRAGON 8 TRADERS LTD
Status | ACTIVE |
Company No. | 06725357 |
Category | Private Limited Company |
Incorporated | 16 Oct 2008 |
Age | 15 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DRAGON 8 TRADERS LTD is an active private limited company with number 06725357. It was incorporated 15 years, 7 months, 18 days ago, on 16 October 2008. The company address is 44 Orange Row, Brighton, BN1 1UQ, England.
Company Fillings
Change account reference date company previous shortened
Date: 28 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-29
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 01 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
Old address: 2 Compton Road Brighton BN1 5AN
Change date: 2015-08-14
New address: 44 Orange Row Brighton BN1 1UQ
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Old address: 3 St Anns Court Nizells Avenue Hove East Sussex BN3 1PR United Kingdom
Change date: 2013-06-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Old address: St Anns Court/3 Nizells Avenue Hove East Sussex BN3 1PR United Kingdom
Change date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Sunil Scoular
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: St Anns Court/3 Nizells Avenue Hove East Sussex BN3 1PR United Kingdom
Change date: 2009-11-13
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-13
Old address: 18 Rutland Road Hayes Middlesex UB3 4RG
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed sunil scoular
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jorge matias
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john davies
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed jorge matias
Documents
Some Companies
AK PLASTERING AND DRYLINING LTD
68 AMBROOK ROAD,READING,RG2 8SW
Number: | 11317759 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KING EDWARD CLOSE,CHESHIRE,CW9 8XQ
Number: | 04994056 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NETHERAVON ROAD,SALISBURY,SP1 3BJ
Number: | 06941332 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDELEANU CONSTRUCTION LIMITED
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11271063 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALATIN HOUSE,SUTTON,SM2 5DA
Number: | 05635480 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SAR PROPERTY SERVICES (WM) LTD
9 HARVINGTON CLOSE,WORCESTERSHIRE,B97 6TY
Number: | 10392558 |
Status: | ACTIVE |
Category: | Private Limited Company |