DREADLOCKS LTD

Office Q Office Q, London, SE15 2NL, England
StatusACTIVE
Company No.07634294
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

DREADLOCKS LTD is an active private limited company with number 07634294. It was incorporated 13 years, 1 month, 27 days ago, on 16 May 2011. The company address is Office Q Office Q, London, SE15 2NL, England.



Company Fillings

Accounts amended with made up date

Date: 13 Jun 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-15

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 15 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

Old address: 103 Church Hill London E17 3BD England

New address: Office Q 35a Astbury Road London SE15 2NL

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-20

Officer name: Mr Michal Cervenka

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Cross

Termination date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 15 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frank Cross

Appointment date: 2016-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 15 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-14

Old address: 103 Church Hill London E17 3BD

New address: 103 Church Hill London E17 3BD

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: 2nd Floor 2 Woodberry Grove London N12 0DR

New address: 103 Church Hill London E17 3BD

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 15 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michal Cervenka

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Grillova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 15 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2013

Action Date: 15 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNIVAL CONSULTING LIMITED

BECKETTS,BALDOCK,SG7 5DE

Number:11273048
Status:ACTIVE
Category:Private Limited Company

CROWN CABINETS LIMITED

UNIT 1A ELM STREET MILL,BURNLEY,BB10 1NY

Number:07203593
Status:ACTIVE
Category:Private Limited Company

HOWCO SPECIAL PROCESSING LIMITED

FOUNTAIN HOUSE 2ND FLOOR,GLASGOW,G3 7UL

Number:SC272142
Status:ACTIVE
Category:Private Limited Company

J A CHADWICK LTD

BROOKHOUSE COTTAGE,UTTOXETER,ST14 8BQ

Number:10328776
Status:ACTIVE
Category:Private Limited Company

SUPER HAND SERVICES LTD

300 PLATT LANE,MANCHESTER,M14 7BZ

Number:09818468
Status:ACTIVE
Category:Private Limited Company

THE FRESH BRAIN COMPANY LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:05304285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source