DRAGON TRAINING & RECRUITMENT LTD
Status | ACTIVE |
Company No. | 11340607 |
Category | Private Limited Company |
Incorporated | 02 May 2018 |
Age | 6 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
DRAGON TRAINING & RECRUITMENT LTD is an active private limited company with number 11340607. It was incorporated 6 years, 1 month, 2 days ago, on 02 May 2018. The company address is Metropole Chambers 2nd Floor Metropole Chambers 2nd Floor, Swansea, SA1 3RT, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Gazette filings brought up to date
Date: 02 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
New address: Metropole Chambers 2nd Floor Salubrious Passage Swansea SA1 3RT
Old address: Stadium House 182, Neath Road Landore Swansea SA1 2JT Wales
Documents
Termination director company with name termination date
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Grady
Termination date: 2021-01-08
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ashleigh Edwards-Davies
Change date: 2021-01-08
Documents
Cessation of a person with significant control
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carl Grady
Cessation date: 2021-01-08
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashleigh Edwards-Davies
Change date: 2021-01-07
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-07
Psc name: Mr Ashleigh Edwards-Davies
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ashleigh Edwards-Davies
Change date: 2020-10-06
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-06
Psc name: Mr Carl Grady
Documents
Cessation of a person with significant control
Date: 14 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Wayne Morris
Cessation date: 2020-10-06
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Old address: Metropole Chambers 2nd Floor Salubrious Passage Swansea SA1 3RT United Kingdom
Change date: 2020-09-30
New address: Stadium House 182, Neath Road Landore Swansea SA1 2JT
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Notification of a person with significant control
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Morris
Notification date: 2018-07-10
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-22
Capital : 120 GBP
Documents
Some Companies
56 FORESTER DRIVE,STALYBRIDGE,SK15 2EN
Number: | 09419239 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CADELL DRIVE,FALKIRK,FK2 8QN
Number: | SC574424 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 08678821 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD ROAD,WEST SUSSEX,BN17 7AT
Number: | 03204538 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANDRA KITCHENS AND BEDROOMS LIMITED
1B, FIRST FLOOR,SOUTHALL,UB2 5FD
Number: | 11290780 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'CONNOR SOKOLOWSKI PARTNERSHIP LLP
63 CRAIGEN AVENUE,SURREY,CR0 7JQ
Number: | OC300150 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |