DREAM MORE CAPITAL LTD

Kemp House 160, City Road London, Ec1v 2nx Kemp House 160, City Road London, Ec1v 2nx, London, EC1V 2NX, England
StatusDISSOLVED
Company No.08533054
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 2 months, 16 days

SUMMARY

DREAM MORE CAPITAL LTD is an dissolved private limited company with number 08533054. It was incorporated 11 years, 1 month, 18 days ago, on 17 May 2013 and it was dissolved 1 year, 2 months, 16 days ago, on 18 April 2023. The company address is Kemp House 160, City Road London, Ec1v 2nx Kemp House 160, City Road London, Ec1v 2nx, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dream more education group LTD\certificate issued on 25/11/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 03 Jun 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: 27 Clinton Road Clinton Road London N15 5BH England

New address: Kemp House 160, City Road London, EC1V 2NX City Road London EC1V 2NX

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: Bournemouth Business Center 1105 Christchurch Road Bournemouth BH7 6BQ England

New address: 27 Clinton Road Clinton Road London N15 5BH

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-08

Old address: 1105 Christchurch Road Bournemouth BH7 6BQ England

New address: Bournemouth Business Center 1105 Christchurch Road Bournemouth BH7 6BQ

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: Bournemouth Business Centre 1054 Christchurch Road Bournemouth BH7 6DS

New address: 1105 Christchurch Road Bournemouth BH7 6BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 109a Southbourne Grove Bournemouth BH6 3QY United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPELWOOD HOMES LIMITED

BOUNDARY FRITH,TUNBRIDGE WELLS,TN2 5EX

Number:03303786
Status:ACTIVE
Category:Private Limited Company

CLARKSON CARPENTRY SERVICES LTD

35 AMBERLEY CLOSE AMBERLEY CLOSE,CARDIFF,CF23 8AY

Number:11352952
Status:ACTIVE
Category:Private Limited Company

CONCEPTWORLD R & D LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:08530853
Status:ACTIVE
Category:Private Limited Company

ERINVALE CONVENIENCE SHOP LTD

1A ERINVALE DRIVE,BELFAST,BT10 0GE

Number:NI617906
Status:ACTIVE
Category:Private Limited Company

JORD ENERGY LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:09999394
Status:LIQUIDATION
Category:Private Limited Company

RAZZLE DAZZLE PRODUCTIONS LIMITED

1 CHELLOWS PARK FARM COTTAGES CHELLOWS LANE,LINGFIELD,RH7 6LU

Number:07098287
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