- Company Overview for DREAMCREST LIMITED (03443122)
- Filing history for DREAMCREST LIMITED (03443122)
- People for DREAMCREST LIMITED (03443122)
- Insolvency for DREAMCREST LIMITED (03443122)
- More for DREAMCREST LIMITED (03443122)
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) |
---|---|---|---|
07 Feb 2025 | LIQ03 |
Liquidators' statement of receipts and payments to 12 December 2024
This document is being processed and will be available in 10 days.
|
|
22 Dec 2023 | LIQ01 | Declaration of solvency | |
16 Dec 2023 | AD01 | Registered office address changed from The Green House Kingston Deverill Warminster Wiltshire BA12 7HG United Kingdom to Centenary House Peninsular Park Rydon Lane Exeter EX2 7XE on 16 December 2023 | |
14 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
01 Oct 2018 | PSC04 | Change of details for Alexandra Charlotte Struan Blair as a person with significant control on 1 October 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Mrs Susan Emma Graham-Wood on 30 September 2017 | |
27 Jul 2017 | CH03 | Secretary's details changed for Alexandra Charlotte Struan Blair on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Alexandra Charlotte Struan Blair on 27 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Quarr House Quarr Cross Gillingham Dorset SP8 5PA United Kingdom to The Green House Kingston Deverill Warminster Wiltshire BA12 7HG on 27 July 2017 | |
07 Feb 2017 | CH03 | Secretary's details changed for Alexandra Charlotte Struan Blair on 7 February 2017 |