Advanced company searchLink opens in new window

DREAMSTOCK LIMITED

Company number 08018323

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 TM01 Termination of appointment of George Christopher Wlodyka as a director on 23 January 2017
08 Feb 2017 AD01 Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ England to Concord House Grenville Place London NW7 3SA on 8 February 2017
08 Feb 2017 TM02 Termination of appointment of Puxon Murray Llp as a secretary on 23 January 2017
23 Dec 2016 MAR Re-registration of Memorandum and Articles
23 Dec 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Dec 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Dec 2016 RR02 Re-registration from a public company to a private limited company
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
24 Oct 2016 AA Full accounts made up to 28 April 2015
10 Oct 2016 AD01 Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child 4 Grosvenor Place London SW1X 7HJ on 10 October 2016
03 Aug 2016 ANNOTATION Rectified AP04 was removed from the public record on 21/09/2016 as it is factually inaccurate.
03 Aug 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
03 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 July 2016
  • GBP 120,000
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 118,752.22
02 Aug 2016 TM02 Termination of appointment of Cosec Services Limited as a secretary on 25 May 2016
02 Aug 2016 TM02 Termination of appointment of George Christopher Wlodyka as a secretary on 25 May 2016
02 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2016 RP04AR01 Second filing of the annual return made up to 3 April 2015
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 118,002.22
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 117,402.22
22 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 13/04/2015.
02 Jun 2016 AP04 Appointment of Puxon Murray Llp as a secretary on 25 May 2016