DREAM2WIN LIMITED

Stron Legal, The Clubhouse St James Stron Legal, The Clubhouse St James, London, SW1Y 4JU, United Kingdom
StatusDISSOLVED
Company No.06747571
CategoryPrivate Limited Company
Incorporated12 Nov 2008
Age15 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 11 days

SUMMARY

DREAM2WIN LIMITED is an dissolved private limited company with number 06747571. It was incorporated 15 years, 6 months, 4 days ago, on 12 November 2008 and it was dissolved 2 years, 1 month, 11 days ago, on 05 April 2022. The company address is Stron Legal, The Clubhouse St James Stron Legal, The Clubhouse St James, London, SW1Y 4JU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stron Legal Services Limited

Termination date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stron Legal Services Ltd.

Change date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

New address: Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU

Old address: Stron House 100 Pall Mall London SW1Y 5EA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 16 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Linda Maria Bengtsson

Change date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nanne Kennert Birger Bengtsson

Change date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-23

Officer name: Ms Linda Maria Bengtsson

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Linda Maria Bengtsson

Change date: 2010-11-23

Documents

View document PDF

Change person director company

Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: Verdun Trade Centre Portland House London London SW1E 5RS England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stron Legal Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Linda Maria Bengtsson

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nanne Kennert Birger Bengtsson

Change date: 2010-11-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-01

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Old address: Suite 1.7 1 Warwick Row London SW1E 5ER

Change date: 2010-08-16

Documents

View document PDF

Change person director company

Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nanne Kennert Birger Bengtsson

Change date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Maria Bengtsson

Change date: 2010-07-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aston Corporate Secretarial Services Limited

Change date: 2010-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 12 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRECO CONSULTING SERVICES LIMITED

FLAT 111 LONIAN BUILDINGS,LONDON,E14 8DX

Number:04792556
Status:ACTIVE
Category:Private Limited Company

INNOVATIC CONSULTING LIMITED

2 LEYSON ROAD,CHELTENHAM,GL51 6RU

Number:10845699
Status:ACTIVE
Category:Private Limited Company

INSPIRIUM LABORATORIES LLP

REGENT HOUSE,LONDON,SE19 3HF

Number:OC397598
Status:ACTIVE
Category:Limited Liability Partnership

JESSICA HOUSE DEVELOPMENTS LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:09923621
Status:ACTIVE
Category:Private Limited Company

KNIGHTS OVERSEAS LIMITED

10 COLDBATH SQUARE,LONDON,EC1R 5HL

Number:04488946
Status:ACTIVE
Category:Private Limited Company

RINNAHVILLE LIMITED

11 TALL ELMS ROAD,BRISTOL,BS34 5FJ

Number:08698057
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