Advanced company searchLink opens in new window

DREAMSPEAK LIMITED

Company number 05991765

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 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2022 DS01 Application to strike the company off the register
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
21 Sep 2021 AA01 Current accounting period extended from 28 December 2021 to 31 March 2022
03 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Nov 2016 AD01 Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to Osborne House 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN on 14 November 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
25 Aug 2016 AA Micro company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 May 2015 AP01 Appointment of Mrs Christine Ann Beasley as a director on 27 April 2015
10 Feb 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
01 Dec 2014 AD01 Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2