DREAMLINK LIMITED

06988421
2 ALKMAAR WAY NORWICH NR6 6BF

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2018 accounts Annual Accounts 15 Buy now
22 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 49 Buy now
22 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
22 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 2 Buy now
19 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 49 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 officers Appointment of secretary (Mr Nicholas Paul Hawkes) 2 Buy now
18 Jun 2018 officers Termination of appointment of secretary (Julie Ann Playford) 1 Buy now
01 Dec 2017 accounts Annual Accounts 16 Buy now
01 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 44 Buy now
01 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 2 Buy now
01 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
17 Nov 2016 officers Termination of appointment of director (Michael Stephen Fagg) 1 Buy now
17 Nov 2016 officers Appointment of director (Mr Mark Boyd) 2 Buy now
12 Oct 2016 accounts Annual Accounts 14 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2015 accounts Annual Accounts 16 Buy now
19 Aug 2015 annual-return Annual Return 3 Buy now
09 Oct 2014 accounts Annual Accounts 16 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
13 Sep 2013 annual-return Annual Return 3 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
02 Sep 2011 accounts Annual Accounts 15 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
18 Apr 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Nov 2010 officers Termination of appointment of director (Mark Boyd) 1 Buy now
18 Nov 2010 officers Appointment of director (Mr Michael Stephen Fagg) 2 Buy now
18 Nov 2010 officers Termination of appointment of secretary (Michael Fagg) 1 Buy now
18 Nov 2010 officers Appointment of secretary (Miss Julie Ann Playford) 1 Buy now
01 Oct 2010 officers Termination of appointment of director (James Larnder) 1 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
06 Sep 2010 officers Appointment of director (Mr Mark Boyd) 2 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2009 officers Director appointed james robert larnder 2 Buy now
09 Sep 2009 officers Secretary appointed michael stephen fagg 2 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from 788-790 finchley road london NW11 7TJ 1 Buy now
27 Aug 2009 officers Appointment terminated director barbara kahan 1 Buy now
12 Aug 2009 incorporation Incorporation Company 12 Buy now