DRAGON CONCEPT CONSULTANCY LTD

41 Penydre Road 41 Penydre Road, Swansea, SA6 5NE
StatusDISSOLVED
Company No.10323723
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 9 months, 13 days

SUMMARY

DRAGON CONCEPT CONSULTANCY LTD is an dissolved private limited company with number 10323723. It was incorporated 7 years, 8 months, 23 days ago, on 10 August 2016 and it was dissolved 2 years, 9 months, 13 days ago, on 20 July 2021. The company address is 41 Penydre Road 41 Penydre Road, Swansea, SA6 5NE.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Zavilla Davies

Change date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: Silvia Zavillova-Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Macura

Cessation date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Jozef Gergely

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

New address: 41 Penydre Road Clydach Swansea SA6 5NE

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 20 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Macura

Termination date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jozef Gergely

Termination date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Silvia Zavillova-Davies

Documents

View document PDF

Change of name notice

Date: 20 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAYCOTE TECHNOLOGY LTD

21 HIGH ST,LEICS,

Number:02345216
Status:ACTIVE
Category:Private Limited Company

JUDE ESTATES LTD

100 CELL BARNES LANE,ST. ALBANS,AL1 5QE

Number:07948625
Status:ACTIVE
Category:Private Limited Company

NEW LIFE BAPTIST CHURCH NORTHALLERTON

NEW LIFE BAPTIST CHURCH,NORTHALLERTON,DL7 8EG

Number:07121504
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NKF PLANNING CONSULTANCY LIMITED

16 ST. JAMES STREET,KING'S LYNN,PE30 5DA

Number:10226792
Status:ACTIVE
Category:Private Limited Company

SC ROWLAND SERVICES LIMITED

234 POOL FARM ROAD,BIRMINGHAM,B27 7EU

Number:10698729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAG MANAGEMENT SERVICES LIMITED

165 STATION ROAD,SOLIHULL,B93 0PT

Number:05909742
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