- Company Overview for DREAM TILES AND BATHROOMS LIMITED (05610865)
- Filing history for DREAM TILES AND BATHROOMS LIMITED (05610865)
- People for DREAM TILES AND BATHROOMS LIMITED (05610865)
- More for DREAM TILES AND BATHROOMS LIMITED (05610865)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
30 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
10 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
14 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
12 Apr 2016 | AD01 | Registered office address changed from 7 Granville Way Chaucer Business Park Bicester Oxfordshire OX26 4JT to 2 Ash Lane Ash Lane Ambrosden Bicester Oxfordshire OX25 2RZ on 12 April 2016 | |
01 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from Unit 1 Chaucer Business Park Granville Way Bicester Oxfordshire OX26 4JT to 7 Granville Way Chaucer Business Park Bicester Oxfordshire OX26 4JT on 5 January 2015 | |
25 Feb 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Jul 2013 | CERTNM |
Company name changed dream bathrooms LIMITED\certificate issued on 24/07/13
|