Inspired Green Dragon Ltd

DataGardener
live
Micro

Inspired Green Dragon Ltd

08708781Private Limited With Share Capital

E3 The Premier Centre, Abbey Park, Romsey, SO519DG
Incorporated

27/09/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Inspired Green Dragon Ltd (08708781) is a private limited with share capital incorporated on 27/09/2013 (12 years old) and registered in romsey, SO519DG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/09/2013
SO519DG
1 employees

Financial Overview

Total Assets

£265.3K

Liabilities

£457.2K

Net Assets

£-191.9K

Cash

£6.5K

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2017
Memorandum Articles
Category:Incorporation
Date:26-09-2017
Resolution
Category:Resolution
Date:26-09-2017
Capital Cancellation Shares
Category:Capital
Date:22-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Capital Allotment Shares
Category:Capital
Date:19-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Capital Allotment Shares
Category:Capital
Date:19-03-2015
Capital Allotment Shares
Category:Capital
Date:19-03-2015
Capital Allotment Shares
Category:Capital
Date:19-03-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:13-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2014
Change Sail Address Company With Old Address
Category:Address
Date:27-01-2014
Change Sail Address Company
Category:Address
Date:27-01-2014
Capital Allotment Shares
Category:Capital
Date:27-01-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-01-2014
Capital Name Of Class Of Shares
Category:Capital
Date:22-01-2014
Capital Alter Shares Consolidation Subdivision
Category:Capital
Date:22-01-2014
Resolution
Category:Resolution
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Termination Director Company With Name
Category:Officers
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Incorporation Company
Category:Incorporation
Date:27-09-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2021
Filing Date30/04/2020
Latest Accounts29/09/2019

Trading Addresses

E3 The Premier Centre, Abbey Park, Romsey, Hampshire So51 9Dg, SO519DGRegistered

Related Companies

2

Contact

E3 The Premier Centre, Abbey Park, Romsey, SO519DG