Advanced company searchLink opens in new window

DREAMBOAT LIMITED

Company number 05474180

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)
22 May 2016 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2015 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 6 July 2015
03 Jul 2015 4.70 Declaration of solvency
03 Jul 2015 600 Appointment of a voluntary liquidator
03 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
12 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
13 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House, 20 Esplanade Scarborough N Yorks YO11 2AO on 2 July 2013
11 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
14 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
12 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
10 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
29 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
11 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
11 Jun 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 7 June 2010
10 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Apr 2010 TM01 Termination of appointment of Abayomi Okunola as a director
15 Oct 2009 CH01 Director's details changed for Fraser James Kennedy on 7 October 2009