Advanced company searchLink opens in new window

DREAM FACTORY (UK) LIMITED

Company number 03818480

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
17 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
03 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Sep 2009 363a Return made up to 03/08/09; full list of members
12 Aug 2009 190 Location of debenture register
12 Aug 2009 353 Location of register of members
12 Aug 2009 287 Registered office changed on 12/08/2009 from 3 eaton place top flat brighton east sussex BN2 1EH united kingdom
12 Aug 2009 288c Director's Change of Particulars / paul hernanz / 03/08/2009 / HouseName/Number was: , now: 3; Street was: top flat, now: eaton place; Area was: 3 eaton place, now: top flat; Region was: east sussex, now: ; Country was: , now: united kingdom
12 Aug 2009 287 Registered office changed on 12/08/2009 from 8 norfolk mews brighton east sussex BN1 2PH united kingdom
12 Aug 2009 288c Director's Change of Particulars / paul hernanz / 03/08/2009 / HouseName/Number was: 8, now: 3; Street was: norfolk mews, now: eaton place; Post Code was: BN1 2PH, now: BN2 1EH
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Nov 2008 363a Return made up to 03/08/08; full list of members
31 Oct 2008 288c Director's Change of Particulars / paul hernanz / 02/08/2008 / HouseName/Number was: , now: 8; Street was: top flat, now: norfolk mews; Area was: 3 eaton place, now: ; Post Code was: BN2 1EH, now: BN1 2PH; Country was: , now: united kingdom; Occupation was: lifestyle coach, now: business consultant
31 Oct 2008 287 Registered office changed on 31/10/2008 from top flat 3 eaton place brighton BN2 1EH
31 Oct 2008 288b Appointment Terminated Secretary andrew kemp
10 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
06 Nov 2007 363a Return made up to 03/08/07; full list of members
03 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
30 Aug 2006 363a Return made up to 03/08/06; full list of members