DREAMCHASERS FILM LTD
Status | DISSOLVED |
Company No. | 08204776 |
Category | Private Limited Company |
Incorporated | 06 Sep 2012 |
Age | 11 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 17 days |
SUMMARY
DREAMCHASERS FILM LTD is an dissolved private limited company with number 08204776. It was incorporated 11 years, 8 months, 29 days ago, on 06 September 2012 and it was dissolved 1 year, 10 months, 17 days ago, on 19 July 2022. The company address is 5 Hawthorn Grove 5 Hawthorn Grove, Wetherby, LS22 5FA, North Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Second filing of confirmation statement with made up date
Date: 15 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-09-06
Documents
Second filing of confirmation statement with made up date
Date: 15 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-10-21
Documents
Second filing capital allotment shares
Date: 12 Nov 2021
Action Date: 09 Feb 2018
Category: Capital
Type: RP04SH01
Date: 2018-02-09
Capital : 9,110.53 GBP
Documents
Second filing capital allotment shares
Date: 12 Nov 2021
Action Date: 21 Feb 2018
Category: Capital
Type: RP04SH01
Capital : 9,850.53 GBP
Date: 2018-02-21
Documents
Capital allotment shares
Date: 11 Nov 2021
Action Date: 24 Nov 2017
Category: Capital
Type: SH01
Capital : 9,010.53 GBP
Date: 2017-11-24
Documents
Capital allotment shares
Date: 11 Nov 2021
Action Date: 15 Sep 2017
Category: Capital
Type: SH01
Capital : 8,892.9 GBP
Date: 2017-09-15
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Change account reference date company previous extended
Date: 30 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-16
Old address: 5 Hawthorn Grove Hawthorn Grove Hunsingore Wetherby LS22 5FA England
New address: 5 Hawthorn Grove Hunsingore Wetherby North Yorkshire LS22 5FA
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
New address: 5 Hawthorn Grove Hawthorn Grove Hunsingore Wetherby LS22 5FA
Old address: 24 Bankfield Drive Nabwood Shipley West Yorkshire BD18 4AD
Change date: 2018-10-22
Documents
Capital allotment shares
Date: 10 Jul 2018
Action Date: 21 Feb 2018
Category: Capital
Type: SH01
Capital : 7,780 GBP
Date: 2018-02-21
Documents
Capital allotment shares
Date: 10 Jul 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-09
Capital : 7,040 GBP
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Capital allotment shares
Date: 31 Jul 2017
Action Date: 19 Jun 2017
Category: Capital
Type: SH01
Capital : 6,940.00 GBP
Date: 2017-06-19
Documents
Capital alter shares subdivision
Date: 31 Jul 2017
Action Date: 19 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-19
Documents
Capital name of class of shares
Date: 03 Jul 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
Old address: 10 Putney Wharf Tower Brewhouse Lane London SW15 2JQ England
Change date: 2016-11-16
New address: 24 Bankfield Drive Nabwood Shipley West Yorkshire BD18 4AD
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-21
Old address: 6 the Paddocks Wheldrake York YO19 6GG
New address: 10 Putney Wharf Tower Brewhouse Lane London SW15 2JQ
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 19 Apr 2015
Action Date: 02 Jan 2015
Category: Capital
Type: SH01
Capital : 6,900.00 GBP
Date: 2015-01-02
Documents
Capital allotment shares
Date: 19 Apr 2015
Action Date: 02 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-02
Capital : 6,600 GBP
Documents
Capital allotment shares
Date: 19 Apr 2015
Action Date: 02 Jan 2015
Category: Capital
Type: SH01
Capital : 5,100.00 GBP
Date: 2015-01-02
Documents
Capital allotment shares
Date: 19 Apr 2015
Action Date: 02 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-02
Capital : 4,100 GBP
Documents
Capital allotment shares
Date: 19 Apr 2015
Action Date: 02 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-02
Capital : 3,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Capital allotment shares
Date: 11 Aug 2014
Action Date: 02 Jul 2014
Category: Capital
Type: SH01
Capital : 2,850 GBP
Date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 02 Jan 2014
Action Date: 11 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-11
Capital : 2,600 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Change person director company with change date
Date: 04 Oct 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-30
Officer name: Mr Scott Michael Elliott
Documents
Change person director company with change date
Date: 04 Oct 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Sadowskyj
Change date: 2013-08-30
Documents
Capital allotment shares
Date: 16 Sep 2013
Action Date: 04 Sep 2013
Category: Capital
Type: SH01
Capital : 2,350 GBP
Date: 2013-09-04
Documents
Capital allotment shares
Date: 09 Sep 2013
Action Date: 19 Aug 2013
Category: Capital
Type: SH01
Capital : 2,100.00 GBP
Date: 2013-08-19
Documents
Capital allotment shares
Date: 09 Sep 2013
Action Date: 16 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-16
Capital : 1,850.00 GBP
Documents
Capital allotment shares
Date: 09 Sep 2013
Action Date: 15 May 2013
Category: Capital
Type: SH01
Capital : 1,600.00 GBP
Date: 2013-05-15
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-12
Old address: Suite 6 Woodhouse Grange Bus Centre York YO41 4DF England
Documents
Capital name of class of shares
Date: 10 May 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Nov 2012
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-11-01
Documents
Some Companies
17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED
17 CUMBERLAND AVENUE,LONDON,NW10 7RG
Number: | 02317941 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MIDDLE PLACE,ROTHERHAM,S65 2HH
Number: | 11477470 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 KINGS ROAD,CHALFONT ST. GILES,HP8 4HN
Number: | 10373884 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08065053 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC223573 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROYAL AVENUE,DONCASTER,DN1 2LT
Number: | 10743355 |
Status: | ACTIVE |
Category: | Private Limited Company |