INSPIRED GREEN DRAGON LTD

E3 The Premier Centre E3 The Premier Centre, Romsey, SO51 9DG, Hampshire, England
StatusACTIVE
Company No.08708781
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

INSPIRED GREEN DRAGON LTD is an active private limited company with number 08708781. It was incorporated 10 years, 8 months, 16 days ago, on 27 September 2013. The company address is E3 The Premier Centre E3 The Premier Centre, Romsey, SO51 9DG, Hampshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 23 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shen Kan

Termination date: 2021-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-26

Officer name: Shen Kan

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yun Gao

Change date: 2020-09-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yun Gao

Change date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jonathan Skinner

Termination date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG

Change date: 2020-02-06

Old address: Steward House Commercial Way Woking GU21 6ET England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: Steward House Commercial Way Woking GU21 6ET

Change date: 2019-07-30

Old address: 20 North Audley Street Ground Floor London W1K 6WE England

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 20 North Audley Street 4th Floor London W1K 6WL England

New address: 20 North Audley Street Ground Floor London W1K 6WE

Change date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-08

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Jonathan Skinner

Change date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Old address: 22 Grosvenor Square Mayfair London W1K 6DT

Change date: 2016-05-11

New address: 20 North Audley Street 4th Floor London W1K 6WL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Capital : 2,239,188.00 GBP

Date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shen Kan

Appointment date: 2014-09-28

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 2,299,188.00 GBP

Date: 2014-04-01

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 2,199,188.00 GBP

Date: 2014-03-01

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Capital : 2,099,188.00 GBP

Date: 2014-02-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Mar 2015

Action Date: 27 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-27

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaomei Zhu

Termination date: 2014-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087087810001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087087810004

Charge creation date: 2014-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087087810003

Charge creation date: 2014-07-18

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xiaomei Zhu

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yun Gao

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2014

Category: Address

Type: AD02

Old address: C/O Rooks Rider Solicitors Llp Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom

Documents

View document PDF

Change sail address company

Date: 27 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Capital : 1,999,199 GBP

Date: 2014-01-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 22 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-17

Documents

View document PDF

Resolution

Date: 22 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087087810002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087087810001

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aravinda Neuman

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Jonathan Skinner

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

154 EASTERN ROAD LIMITED

LOWER GROUND FLOOR,BRIGHTON,BN2 0AE

Number:11580492
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COUNTY BRICKWORK & GROUNDWORK LTD

199 NORWICH ROAD,WISBECH,PE13 3TB

Number:08935144
Status:LIQUIDATION
Category:Private Limited Company

DAVIS PROPERTY RENOVATION LTD

20 GOODWOOD WAY,CHIPPENHAM,SN14 0SY

Number:11087685
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS SOUTH YORKSHIRE AND HUMBER TEACHING SCHOOLS

1ST FLOOR, ALLIANCE HOUSE,LEICESTER,LE1 6AF

Number:10179182
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FAITH CONGLOMERATE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09440109
Status:ACTIVE
Category:Private Limited Company

SMPL LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09361195
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