Advanced company searchLink opens in new window

DREAMZ HAIR AND BEAUTY LIMITED

Company number 09198750

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)
27 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021
14 Nov 2020 LIQ02 Statement of affairs
12 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-17
01 Oct 2020 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 1 October 2020
28 Sep 2020 600 Appointment of a voluntary liquidator
05 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
31 May 2018 CH01 Director's details changed for Mrs Kylie Michelle Hollington on 30 May 2018
30 May 2018 PSC04 Change of details for Mrs Kylie Michelle Hollington-Coombs as a person with significant control on 30 May 2018
28 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
05 Sep 2017 CH01 Director's details changed for Mrs Kylie Michelle Hollington on 23 May 2015
21 Nov 2016 AA Total exemption full accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
07 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
04 Apr 2016 CH01 Director's details changed for Kylie Michelle Hollington on 23 May 2015
09 Nov 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
17 Aug 2015 AD01 Registered office address changed from The Gleanings Pear Tree Lane Gillingham Kent ME7 3PP United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 17 August 2015
03 Sep 2014 CH01 Director's details changed for Kylie Hollington on 2 September 2014
03 Sep 2014 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to The Gleanings Pear Tree Lane Gillingham Kent ME7 3PP on 3 September 2014
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted