Advanced company searchLink opens in new window

DRAGON FOREST PRODUCTS LIMITED

Company number 07150562

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
15 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
18 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Nov 2015 TM01 Termination of appointment of Alexander Scott Lambie as a director on 12 November 2015
11 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Nov 2014 CH01 Director's details changed for Mr Alexander Scott Lambie on 25 November 2014
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
14 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
29 Jul 2013 CH01 Director's details changed for Mr Alexander Scott Lambie on 29 July 2013
29 Jul 2013 CH01 Director's details changed for Mr Alastair Douglas Fraser on 29 July 2013
10 Jul 2013 CH01 Director's details changed for Mr Matthew Tucker on 10 July 2013
09 Apr 2013 AD01 Registered office address changed from Ground Floor, Tuscan House 5 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP United Kingdom on 9 April 2013
15 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
18 Jan 2012 CERTNM Company name changed cherwell power LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
18 Jan 2012 CONNOT Change of name notice
24 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Aug 2011 AP03 Appointment of Karen Paget as a secretary
19 Aug 2011 TM02 Termination of appointment of Alexander Lambie as a secretary