DRAGON 2 FINANCE LIMITED

Essex House Meadway Corporate Centre Essex House Meadway Corporate Centre, Stevenage, SG1 2EF, United Kingdom
StatusACTIVE
Company No.07454420
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

DRAGON 2 FINANCE LIMITED is an active private limited company with number 07454420. It was incorporated 13 years, 5 months, 18 days ago, on 29 November 2010. The company address is Essex House Meadway Corporate Centre Essex House Meadway Corporate Centre, Stevenage, SG1 2EF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

New address: Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF

Change date: 2024-02-07

Old address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF England

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed notemachine finance LIMITED\certificate issued on 01/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Russell House Elvicta Business Park Crickhowell Powys NP8 1DF

Change date: 2022-11-30

New address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Ann Maiden

Termination date: 2022-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Charles Edward Evans

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stavros Makaritis

Termination date: 2022-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074544200005

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stavros Makaritis

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Perrett

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Bowcock

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Peter Denis Mcnamara

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Perrett

Appointment date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Ann Maiden

Appointment date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grant Foley

Termination date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Jeffrey Foley

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Paul Constable

Termination date: 2020-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr Grant Jeffrey Foley

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-04

Officer name: Grant Foley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Michael Kevin Kingston

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-04

Officer name: Michael Kevin Kingston

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2016

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-30

Officer name: Michael Kevin Kingston

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Mr Michael Kevin Kingston

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Peter Denis Mcnamara

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074544200003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074544200004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074544200005

Charge creation date: 2016-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Evans

Change date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Mr Nigel Paul Constable

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-08

Officer name: Charles Edward Evans

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2014

Action Date: 22 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-22

Charge number: 074544200004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074544200003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Move registers to sail company

Date: 04 Dec 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 28 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Charles Edward Evans

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 17 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Kevin Kingston

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kevin Kingston

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2010

Action Date: 29 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-06-29

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edward Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Bursby

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Paul Constable

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Denis Mcnamara

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABF IT CONSULTING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10989910
Status:ACTIVE
Category:Private Limited Company

ALTMORE PARTNERSHIP LIMITED

37 HEOL ISCOED,CARDIFF,CF14 6PB

Number:07445874
Status:ACTIVE
Category:Private Limited Company

AMERO LTD

209 WESTERN ROAD,LONDON,SW19 2QD

Number:11961256
Status:ACTIVE
Category:Private Limited Company

GEXT LIMITED

28 HAWKRIDGE DRIVE,MANCHESTER,M23 0GG

Number:09216405
Status:ACTIVE
Category:Private Limited Company

RECONNECT HEARING CENTRES LIMITED

2 HIGH STREET,DROITWICH SPA,WR9 8EW

Number:10567792
Status:ACTIVE
Category:Private Limited Company

THEATRE RENDEZVOUS LIMITED

VICTORIA CHAMBERS,SWINDON,SN1 3BH

Number:10923733
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