- Company Overview for DASHDREAM LIMITED (02653926)
- Filing history for DASHDREAM LIMITED (02653926)
- People for DASHDREAM LIMITED (02653926)
- Charges for DASHDREAM LIMITED (02653926)
- More for DASHDREAM LIMITED (02653926)
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
|
|
31 May 2016 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AR01 |
Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2016-05-31
|
|
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
|
|
15 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2010 |