- Company Overview for DREAMANGO LIMITED (SC472310)
- Filing history for DREAMANGO LIMITED (SC472310)
- People for DREAMANGO LIMITED (SC472310)
- More for DREAMANGO LIMITED (SC472310)
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
|