Advanced company searchLink opens in new window

DRAGONS (GATWICK) LIMITED

Company number 01387912

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
12 Dec 2017 TM01 Termination of appointment of Jacques De Bruin as a director on 30 November 2017
12 Dec 2017 TM01 Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017
29 Sep 2017 AD01 Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on 29 September 2017
28 Sep 2017 600 Appointment of a voluntary liquidator
28 Sep 2017 600 Appointment of a voluntary liquidator
28 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
28 Sep 2017 LIQ01 Declaration of solvency
08 Sep 2017 PSC02 Notification of L a Fitness Limited as a person with significant control on 1 August 2017
07 Sep 2017 PSC07 Cessation of Dragons Health Clubs Limited as a person with significant control on 1 August 2017
26 May 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 93,750
08 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015 AD01 Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015
08 Oct 2015 CH01 Director's details changed for Mr Peter William Denby Roberts on 8 October 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Jun 2015 AP03 Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 09/06/2015
09 Jun 2015 TM01 Termination of appointment of Ross Steven Chester as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Martin Long as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Arthur Mccoll as a director on 28 May 2015