Advanced company searchLink opens in new window

DREAM VILLAS ZAKYNTHOS LLP

Company number OC311676

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2023 LLDS01 Application to strike the limited liability partnership off the register
09 Mar 2023 LLAD01 Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023
03 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
21 Dec 2022 LLCS01 Confirmation statement made on 21 December 2022 with no updates
23 Dec 2021 LLCS01 Confirmation statement made on 23 December 2021 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Jan 2021 LLCS01 Confirmation statement made on 13 January 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
18 Jun 2020 LLCH01 Member's details changed for Mr Ralph Steven Pettengell on 12 June 2020
16 Jun 2020 LLPSC04 Change of details for Ralph Pettengell as a person with significant control on 12 June 2020
19 Feb 2020 LLCS01 Confirmation statement made on 19 February 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 LLCS01 Confirmation statement made on 19 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 LLCS01 Confirmation statement made on 19 February 2018 with no updates
11 Jan 2018 LLPSC01 Notification of Ralph Pettengell as a person with significant control on 6 April 2016
11 Jan 2018 LLPSC01 Notification of Andrew Clarey as a person with significant control on 6 April 2016
11 Jan 2018 LLPSC09 Withdrawal of a person with significant control statement on 11 January 2018
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 LLCH01 Member's details changed for Mr Ralph Steven Pettengell on 1 March 2017
22 Feb 2017 LLCS01 Confirmation statement made on 19 February 2017 with updates
24 Jan 2017 LLCH01 Member's details changed for Mr Ralph Steven Pettengell on 23 January 2017
21 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016