THE REAL DRAGONS LTD
Status | DISSOLVED |
Company No. | 08718783 |
Category | Private Limited Company |
Incorporated | 04 Oct 2013 |
Age | 10 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
THE REAL DRAGONS LTD is an dissolved private limited company with number 08718783. It was incorporated 10 years, 7 months, 30 days ago, on 04 October 2013 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is The Granary The Granary, Fareham, PO15 6RQ, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type dormant
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Stephen Packer
Change date: 2018-01-01
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allan Stephen Packer
Change date: 2018-01-01
Documents
Change person secretary company with change date
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Allan Packer
Change date: 2018-02-22
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Stephen Packer
Change date: 2018-02-22
Documents
Accounts with accounts type dormant
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Ross Burton
Termination date: 2016-06-06
Documents
Change account reference date company current extended
Date: 15 Dec 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Stephen Packer
Change date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Old address: Unit 20 Regent Trade Park Barwell Lane Gosport Hampshire PO13 0EQ
Change date: 2015-11-11
New address: The Granary Whiteley Lane Fareham Hampshire PO15 6RQ
Documents
Change person secretary company with change date
Date: 11 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-01
Officer name: Mr Allan Packer
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Craig Ross Burton
Documents
Accounts with accounts type dormant
Date: 21 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Incorporation company
Date: 04 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11608562 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10281340 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 PASTEUR GARDENS,LONDON,N18 1AH
Number: | 10323926 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPICE HOUSE,TELFORD,TF7 4NA
Number: | 08854614 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001226 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
155 DEFOE HOUSE,LONDON,EC2Y 8ND
Number: | 05860741 |
Status: | ACTIVE |
Category: | Private Limited Company |