Advanced company searchLink opens in new window

DREAMWIN LIMITED

Company number 08212589

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2020 DS01 Application to strike the company off the register
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
08 Jan 2020 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
11 Jan 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
28 Nov 2012 TM01 Termination of appointment of John Wildman as a director
28 Nov 2012 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
28 Nov 2012 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 28 November 2012
28 Nov 2012 AP01 Appointment of Mr Gerard William Keary as a director
28 Nov 2012 AP03 Appointment of Mrs Julie Anne Keary as a secretary
28 Nov 2012 AP01 Appointment of Mrs Julie Anne Keary as a director