Advanced company searchLink opens in new window

DREAM CARDS LIMITED

Company number 04599829

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
09 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
04 Feb 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 4 February 2016
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
06 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
06 Jan 2014 CH01 Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 4 April 2013
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 5 December 2012
20 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
23 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
01 Jun 2010 AD01 Registered office address changed from , 10th Floor Sea Containers House, 20 Upper Ground, London, SE1 9QT on 1 June 2010
30 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Constantine Nicholas Timothy Kulukundis on 1 October 2009
16 Jan 2009 AA Total exemption full accounts made up to 31 March 2008