Advanced company searchLink opens in new window

DRAGON BIOMASS LIMITED

Company number 10147844

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)
31 Jul 2023 WU07 Progress report in a winding up by the court
21 Jun 2022 AD01 Registered office address changed from C/O the Zyra Museum 48 Thorold Street Boston PE21 6PH England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 June 2022
20 Jun 2022 WU04 Appointment of a liquidator
04 Apr 2022 COCOMP Order of court to wind up
31 Oct 2021 AD01 Registered office address changed from Ark Fabricators Loves Lane Sutterton Boston PE20 2EU United Kingdom to C/O the Zyra Museum 48 Thorold Street Boston PE21 6PH on 31 October 2021
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
07 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 AA Micro company accounts made up to 30 June 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
20 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Dec 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
17 Dec 2017 PSC07 Cessation of Derek John Knowles as a person with significant control on 22 August 2017
24 Aug 2017 TM01 Termination of appointment of Derek Knowles as a director on 22 August 2017
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 CS01 Confirmation statement made on 25 April 2017 with updates
01 Aug 2017 PSC01 Notification of Derek John Knowles as a person with significant control on 1 August 2016
01 Aug 2017 PSC01 Notification of Philip John Ampson as a person with significant control on 1 August 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-26
  • GBP 2