Advanced company searchLink opens in new window

DREAMAID LIMITED

Company number 06546841

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
31 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 CH01 Director's details changed for Mr Peter Mcateer on 1 October 2011
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from 9 Bentinck Street London W1U 2EL on 15 February 2011
08 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
19 Feb 2010 AD01 Registered office address changed from 26 York Street London W1U 6PZ on 19 February 2010
11 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
07 Sep 2009 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
15 Apr 2009 363a Return made up to 27/03/09; full list of members
11 Aug 2008 288c Director's change of particulars / peter mcateer / 04/08/2008
07 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2008 288b Appointment terminated director mma nominees LIMITED
18 Apr 2008 88(2) Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\
18 Apr 2008 123 Nc inc already adjusted 27/03/08