Advanced company searchLink opens in new window

THE RED DRAGON COFFEE COMPANY LTD

Company number 07483341

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
08 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
28 May 2015 AP01 Appointment of Mr Andy Mower as a director on 1 May 2015
18 May 2015 AD01 Registered office address changed from 7 Kingshill Avenue St. Albans Hertfordshire AL4 9QE to 98 Shaftgate Avenue Shepton Mallet Somerset BA4 5YQ on 18 May 2015
26 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
05 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Sep 2014 CH01 Director's details changed for Mrs Shehla Mower on 1 September 2014
21 May 2014 CERTNM Company name changed simply divine flowers LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
27 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
27 Jan 2014 CH01 Director's details changed for Mrs Shehla Mower on 1 October 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Ms Shehla Behvandi on 22 November 2012
22 Nov 2012 CH01 Director's details changed for Ms Shahla Behvandi on 22 November 2012
02 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
03 Sep 2012 CERTNM Company name changed divine flowers LTD\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
04 May 2012 CERTNM Company name changed shahla behvandi LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
26 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
05 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)