Advanced company searchLink opens in new window

DREAMLAND LEISURE CINEMA LIMITED

Company number 08458217

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)
29 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
20 Oct 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 October 2017
20 Oct 2017 CH03 Secretary's details changed for Mr Jeremy Michael Godden on 20 October 2017
20 Oct 2017 CH01 Director's details changed for Mr Jordan Harry Godden on 20 October 2017
20 Oct 2017 PSC04 Change of details for Mr Jordan Harry Godden as a person with significant control on 20 October 2017
03 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
13 Mar 2014 CH01 Director's details changed for Mr Jordan Harry Godden on 13 March 2014
13 Mar 2014 AD01 Registered office address changed from Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RG England on 13 March 2014
17 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
09 Apr 2013 AD01 Registered office address changed from Mersham Le Hatch Hythe Road Ashford Kent TN25 5NH United Kingdom on 9 April 2013
22 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted