Advanced company searchLink opens in new window

DREAMANGO LIMITED

Company number SC472310

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2021 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
06 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
01 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
19 Jun 2017 AD01 Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW Scotland to Burnfield House 4a Burnfield Avenue Glasgow G46 7TL on 19 June 2017
10 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Jan 2017 CH01 Director's details changed for Mr Rory Grant Adam Wilson on 1 January 2017
11 Jan 2017 CH01 Director's details changed for Miss Rebecca Frances Mone on 11 January 2017
11 Jan 2017 CH03 Secretary's details changed for Miss Rebecca Mone on 11 January 2017
21 Dec 2016 AD01 Registered office address changed from Dreamango Limited Bath Street Glasgow G2 4JR Scotland to 77 Torrisdale Street Glasgow G42 8PW on 21 December 2016
05 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
06 May 2016 AD01 Registered office address changed from Dreamango Limited Bath Street Glasgow G2 4JR Scotland to Dreamango Limited Bath Street Glasgow G2 4JR on 6 May 2016
06 May 2016 AD01 Registered office address changed from 1 Millbrae Crescent Glasgow G42 9UW Scotland to Dreamango Limited Bath Street Glasgow G2 4JR on 6 May 2016
23 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2016 AD01 Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 1 Millbrae Crescent Glasgow G42 9UW on 28 January 2016
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100