Advanced company searchLink opens in new window

DREAM-MAKER LTD.

Company number SC225523

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 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2010 DS01 Application to strike the company off the register
16 Apr 2010 TM01 Termination of appointment of Mark Milne as a director
13 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2009-11-13
  • GBP 100
13 Nov 2009 CH01 Director's details changed for Ammar Idriss on 4 November 2009
11 Nov 2009 CH01 Director's details changed for Mark Milne on 11 November 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Nov 2008 363a Return made up to 05/11/08; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jun 2008 287 Registered office changed on 23/06/2008 from 22 redhurst way gleniffer gate paisley PA2 8PY
05 Dec 2007 363s Return made up to 05/11/07; full list of members
05 Dec 2007 363(288) Director's particulars changed
20 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Nov 2006 363s Return made up to 05/11/06; full list of members
05 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
17 Nov 2005 363s Return made up to 05/11/05; full list of members
27 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
17 Oct 2005 288a New director appointed
01 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
27 Oct 2004 363s Return made up to 05/11/04; full list of members
17 Jan 2004 88(2)R Ad 18/12/03--------- £ si 14900@1=14900 £ ic 100/15000
16 Jan 2004 410(Scot) Partic of mort/charge *
10 Jan 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jan 2004 123 £ nc 1000/50000 18/12/03