Advanced company searchLink opens in new window

DRAGONGLASS MILTON KEYNES LIMITED

Company number 06398416

Filter by category

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)
09 Apr 2019 AP01 Appointment of Mr Lloyd Matthew Becker as a director on 8 April 2019
09 Apr 2019 AD01 Registered office address changed from 2nd Floor, One Eagle Place St. James's London SW1Y 6AF England to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Thomas Mark Tolley as a director on 8 April 2019
09 Apr 2019 TM01 Termination of appointment of Nicholas Mark Chadwick as a director on 8 April 2019
09 Apr 2019 TM01 Termination of appointment of Sarah Broughton as a director on 8 April 2019
09 Apr 2019 MR01 Registration of charge 063984160009, created on 8 April 2019
08 Apr 2019 TM02 Termination of appointment of London Registrars Ltd as a secretary on 8 April 2019
17 Jan 2019 AA Full accounts made up to 31 December 2017
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
13 Jun 2018 MR01 Registration of charge 063984160008, created on 7 June 2018
23 May 2018 PSC02 Notification of Dragonglass Bidco Ltd as a person with significant control on 29 March 2018
23 May 2018 PSC07 Cessation of Park Uk Holding Limited as a person with significant control on 29 March 2018
16 Apr 2018 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
16 Apr 2018 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
04 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 MR01 Registration of charge 063984160007, created on 23 March 2018
06 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
05 Mar 2018 AD01 Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 2nd Floor, One Eagle Place St. James's London SW1Y 6AF on 5 March 2018
28 Feb 2018 TM02 Termination of appointment of Thomas Charles Morey as a secretary on 22 February 2018
28 Feb 2018 TM01 Termination of appointment of Sean Michael Dell'orto as a director on 22 February 2018
28 Feb 2018 AP01 Appointment of Mr Thomas Mark Tolley as a director on 22 February 2018
28 Feb 2018 AP04 Appointment of London Registrars Ltd as a secretary on 22 February 2018
28 Feb 2018 AP01 Appointment of Mr Nicholas Mark Chadwick as a director on 22 February 2018
28 Feb 2018 AP01 Appointment of Ms Sarah Broughton as a director on 22 February 2018
20 Dec 2017 SH20 Statement by Directors