Advanced company searchLink opens in new window

DASHDREAM LIMITED

Company number 02653926

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)
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
23 Aug 2018 AD01 Registered office address changed from 83 High Street West Wickham BR4 0LS England to 2nd Floor, Solar House, 915, High Road North Finchley, London N12 8QJ on 23 August 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2016
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2015
31 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
31 Oct 2017 PSC04 Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 14 October 2017
19 Jan 2017 CS01 Confirmation statement made on 14 October 2016 with updates
02 Nov 2016 AD01 Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2 November 2016
31 May 2016 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
31 May 2016 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
31 May 2016 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
31 May 2016 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
31 May 2016 CH01 Director's details changed for Ms Jayne Cindy Joy Collins on 13 October 2012
31 May 2016 CH03 Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 13 October 2012
27 May 2016 AA Total exemption full accounts made up to 31 March 2012
27 May 2016 AA Total exemption full accounts made up to 31 March 2014
27 May 2016 AA Total exemption full accounts made up to 31 March 2013
27 May 2016 AA Total exemption full accounts made up to 31 March 2011
15 Jul 2015 AC92 Restoration by order of the court
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
15 Jul 2011 AA Total exemption full accounts made up to 31 March 2010