Advanced company searchLink opens in new window

DREAMTIME CONSULTING LIMITED

Company number 06583632

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2014 AD01 Registered office address changed from Unit 3E Vinnetrow Business Park Vinnetrow Road Runcton Chichester West Sussex PO20 1QH United Kingdom on 9 April 2014
18 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 DS01 Application to strike the company off the register
06 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
08 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP England on 28 October 2011
11 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Jul 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from 55 West Street Chichester West Sussex PO19 1RU England on 16 August 2010
09 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
28 Jul 2010 AD01 Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 28 July 2010
18 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Graham Charles Youd on 2 May 2010
18 Jun 2010 TM02 Termination of appointment of Berkeley Bureau Limited as a secretary
12 Aug 2009 287 Registered office changed on 12/08/2009 from 93 aldwick road bognor regis west sussex PO21 2NW united kingdom
16 Jun 2009 AA Total exemption small company accounts made up to 31 May 2009
18 May 2009 363a Return made up to 02/05/09; full list of members
18 May 2009 288c Director's change of particulars / graham youd / 11/08/2008
27 May 2008 88(2) Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\
02 May 2008 NEWINC Incorporation