Advanced company searchLink opens in new window

DREAMGOLD LIMITED

Company number 07052848

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)
24 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2015 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 December 2015
15 Dec 2015 4.70 Declaration of solvency
15 Dec 2015 600 Appointment of a voluntary liquidator
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-02
11 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
02 Nov 2015 TM01 Termination of appointment of Mark Brodie as a director on 1 October 2015
22 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
06 May 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jan 2013 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 100
12 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Miss Sarah Ann Mcmanus on 22 October 2011
08 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
26 Oct 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
08 Mar 2010 AP01 Appointment of Mark Brodie as a director
17 Nov 2009 AP01 Appointment of Miss Sarah Ann Mcmanus as a director
28 Oct 2009 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 October 2009
27 Oct 2009 TM01 Termination of appointment of Graham Cowan as a director