Advanced company searchLink opens in new window

DREAMSHARP LIMITED

Company number SC222826

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)
26 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2010 TM02 Termination of appointment of Martin Scharpey as a secretary
08 May 2009 363a Return made up to 31/12/08; full list of members
08 May 2009 287 Registered office changed on 08/05/2009 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL
08 May 2009 288b Appointment Terminated Director hermann wuestefeld
07 Apr 2009 288a Director and secretary appointed stephen davies mackenzie
07 Apr 2009 288a Director appointed andrew james murray
04 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2009 AA Accounts made up to 31 December 2008
01 Apr 2009 AA Accounts made up to 31 December 2007
27 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
21 May 2008 287 Registered office changed on 21/05/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET
01 Feb 2008 363a Return made up to 31/12/07; full list of members
18 Oct 2007 AA Accounts made up to 31 December 2006
25 Jan 2007 363s Return made up to 31/12/06; full list of members
17 Nov 2006 288a New secretary appointed
17 Nov 2006 288a New director appointed
17 Nov 2006 288b Secretary resigned
17 Nov 2006 288b Director resigned
31 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
25 Jan 2006 363s Return made up to 31/12/05; full list of members
18 Oct 2005 288b Secretary resigned
18 Oct 2005 288b Director resigned
18 Oct 2005 288b Director resigned