About

Registered Number: 07060119
Date of Incorporation: 29/10/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit H Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3ED

 

Established in 2009, Dragon Soft Drinx Ltd are based in Mid Glamorgan, it's status at Companies House is "Active". Hudd, Jacqueline, Hudd, Richard Ashleigh, Grant, Michael Paul, Grant, Penny, Hudd, Jacqueline are listed as directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDD, Richard Ashleigh 29 October 2009 - 1
GRANT, Michael Paul 29 October 2009 18 October 2012 1
GRANT, Penny 29 October 2009 18 October 2012 1
HUDD, Jacqueline 29 October 2009 10 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HUDD, Jacqueline 29 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 17 January 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 08 May 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
AR01 - Annual Return 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
CERTNM - Change of name certificate 12 September 2011
AA - Annual Accounts 01 July 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
NEWINC - New incorporation documents 29 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.