- Company Overview for DREAMHOUSE (EDINBURGH) LIMITED (SC268144)
- Filing history for DREAMHOUSE (EDINBURGH) LIMITED (SC268144)
- People for DREAMHOUSE (EDINBURGH) LIMITED (SC268144)
- Charges for DREAMHOUSE (EDINBURGH) LIMITED (SC268144)
- More for DREAMHOUSE (EDINBURGH) LIMITED (SC268144)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
12 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
22 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
23 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 May 2013 | AP03 | Appointment of Mr Paul Murray-Smith as a secretary | |
07 May 2013 | TM01 | Termination of appointment of Barrie Dunn as a director | |
07 May 2013 | TM02 | Termination of appointment of Barrie Dunn as a secretary | |
25 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Apr 2011 | AD01 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |