Advanced company searchLink opens in new window

DREAMSCAPE PROPERTIES LIMITED

Company number 07551267

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2019 DS01 Application to strike the company off the register
11 Sep 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Aug 2017 MR04 Satisfaction of charge 1 in full
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 CH01 Director's details changed for Mr Kypros Nicholas on 12 May 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
05 Dec 2012 AD01 Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012
23 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
05 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2011 TM01 Termination of appointment of Nick Nicholas as a director
10 Oct 2011 AP01 Appointment of Mr Kypros Nicholas as a director
07 Jul 2011 AP01 Appointment of Mr Nick Nicholas as a director
06 Jul 2011 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2011