Advanced company searchLink opens in new window

THE DREAM FAMILY NETWORK LIMITED

Company number 03028205

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)
09 May 2021 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jul 2020 AD01 Registered office address changed from 27 Burrington Way Plymouth PL5 3LR England to 26-28 Southernhay East Exeter Devon EX1 1NS on 3 July 2020
22 Jun 2020 600 Appointment of a voluntary liquidator
22 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-11
22 Jun 2020 LIQ01 Declaration of solvency
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
14 Apr 2020 PSC07 Cessation of David Nathaniel Beresford Wright as a person with significant control on 16 August 2019
16 Mar 2020 TM01 Termination of appointment of Stephen Beik as a director on 16 March 2020
06 Jan 2020 AA Full accounts made up to 31 March 2019
06 Jun 2019 AP01 Appointment of Mr Donald Ward Simpson as a director on 6 June 2019
20 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
04 Dec 2018 PSC07 Cessation of Wendy Jean Mackenzie Stephen as a person with significant control on 13 April 2018
08 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
08 May 2018 PSC07 Cessation of Graham Martin Dacre as a person with significant control on 4 December 2017
08 May 2018 AD04 Register(s) moved to registered office address 27 Burrington Way Plymouth PL5 3LR
08 May 2018 AD02 Register inspection address has been changed from Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA England to 27 Burrington Way Burrington Way Plymouth PL5 3LR
08 May 2018 AD04 Register(s) moved to registered office address 27 Burrington Way Plymouth PL5 3LR
08 May 2018 AD04 Register(s) moved to registered office address 27 Burrington Way Plymouth PL5 3LR
08 May 2018 PSC02 Notification of The Angel Foundation as a person with significant control on 6 April 2016
28 Dec 2017 AA Full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,001,366