Advanced company searchLink opens in new window

DREAMLABS LIMITED

Company number 05367735

Filter by category

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 DS01 Application to strike the company off the register
18 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Aug 2015 CH01 Director's details changed for Mr Sanjiv Malik on 25 July 2015
17 Aug 2015 AD01 Registered office address changed from 29 Abingdon Mansions Pater Street London W8 6AB to 1 Greenacres Preston Park Avenue Brighton BN1 6HR on 17 August 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Jul 2013 CH01 Director's details changed for Mr Sanjiv Malik on 5 July 2013
19 Jul 2013 AD01 Registered office address changed from 17 Daver Court Chelsea Manor Street London SW3 3TS United Kingdom on 19 July 2013
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Sep 2012 CH01 Director's details changed for Sanjiv Malik on 14 September 2012
25 Sep 2012 AD01 Registered office address changed from 11 Daver Court Chelsea Manor Street London SW3 3TS United Kingdom on 25 September 2012
18 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Sep 2011 AD01 Registered office address changed from 28 Rosary Gardens London SW7 4NT United Kingdom on 27 September 2011
10 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Sanjiv Malik on 14 February 2011
07 Mar 2011 AD01 Registered office address changed from 11 Daver Court Chelsea Manor Street London SW3 3TS United Kingdom on 7 March 2011
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders