Crouching Dragon Ltd was registered on 26 October 2007 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Greenwood, Paul Stephen, Pym, Graham Herbert in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Paul Stephen | 26 October 2007 | - | 1 |
PYM, Graham Herbert | 26 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 03 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
RESOLUTIONS - N/A | 31 March 2015 | |
AD01 - Change of registered office address | 31 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 March 2015 | |
4.70 - N/A | 11 March 2015 | |
MR04 - N/A | 30 January 2015 | |
MR04 - N/A | 30 January 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AR01 - Annual Return | 28 October 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH03 - Change of particulars for secretary | 20 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AP01 - Appointment of director | 18 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH03 - Change of particulars for secretary | 12 January 2012 | |
SH01 - Return of Allotment of shares | 01 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
225 - Change of Accounting Reference Date | 22 November 2007 | |
NEWINC - New incorporation documents | 26 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 December 2010 | Fully Satisfied |
N/A |
All assets debenture | 29 January 2008 | Fully Satisfied |
N/A |