Advanced company searchLink opens in new window

IDREAM2 LIMITED

Company number 05846933

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2011 DS01 Application to strike the company off the register
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
11 Oct 2011 TM02 Termination of appointment of Leonie Anderson as a secretary on 14 September 2011
09 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
31 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Ms Floralene Norville on 14 June 2010
29 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
24 Jul 2009 363a Return made up to 14/06/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
16 Oct 2008 363a Return made up to 14/06/08; full list of members
20 Dec 2007 AA Accounts made up to 28 February 2007
20 Dec 2007 225 Accounting reference date shortened from 30/06/07 to 28/02/07
01 Dec 2007 363s Return made up to 14/06/07; full list of members
01 Dec 2007 363(287) Registered office changed on 01/12/07
14 Jun 2006 NEWINC Incorporation