EAST DRAGON UK LIMITED
Status | DISSOLVED |
Company No. | 08070548 |
Category | Private Limited Company |
Incorporated | 16 May 2012 |
Age | 12 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
EAST DRAGON UK LIMITED is an dissolved private limited company with number 08070548. It was incorporated 12 years, 20 days ago, on 16 May 2012 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is 22 Newton Court, Wakefield, WF1 3DW, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lin Zhang
Change date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
New address: 22 Newton Court Wakefield WF1 3DW
Old address: 46 Grantley Street Wakefield WF1 4LA England
Change date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
New address: 46 Grantley Street Wakefield WF1 4LA
Change date: 2016-05-24
Old address: 22 the Springs Wakefield West Yorkshire WF1 1QA
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Capital allotment shares
Date: 04 Apr 2016
Action Date: 31 May 2014
Category: Capital
Type: SH01
Date: 2014-05-31
Capital : 50,001 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lin Zhang
Change date: 2015-10-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
New address: 22 the Springs Wakefield West Yorkshire WF1 1QA
Old address: 6 John William Street Huddersfield HD1 1BA
Change date: 2014-12-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change person director company with change date
Date: 05 Jun 2014
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lin Zhang
Change date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Some Companies
A1 INSULATION SERVICES LIMITED
101 LONE BARN ROAD,NORWICH,NR7 8HY
Number: | 04885257 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE MOUNT,BELFAST,BT6 8DD
Number: | NI617722 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAPIER HOUSE 7 CORUNNA COURT,WARWICK,CV34 5HQ
Number: | 09490120 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11844216 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD MERGER STRATEGIES LIMITED
10 ACACIA ROAD,LONDON,W3 6HF
Number: | 09890481 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DYCE CLOSE,BIRMINGHAM,B35 6JY
Number: | 09667917 |
Status: | ACTIVE |
Category: | Private Limited Company |