DREAMCHASERS FILM LTD

5 Hawthorn Grove 5 Hawthorn Grove, Wetherby, LS22 5FA, North Yorkshire, England
StatusDISSOLVED
Company No.08204776
CategoryPrivate Limited Company
Incorporated06 Sep 2012
Age11 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 31 Jul 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-19

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-01

Documents

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED

17 CUMBERLAND AVENUE,LONDON,NW10 7RG

Number:02317941
Status:ACTIVE
Category:Private Limited Company

CHIPENDEMBE LIMITED

4 MIDDLE PLACE,ROTHERHAM,S65 2HH

Number:11477470
Status:ACTIVE
Category:Private Limited Company

DTLN IT SERVICES LTD

69 KINGS ROAD,CHALFONT ST. GILES,HP8 4HN

Number:10373884
Status:ACTIVE
Category:Private Limited Company

MIGHTYSTUFF LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08065053
Status:ACTIVE
Category:Private Limited Company

MJJ SUBSEA LTD.

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC223573
Status:ACTIVE
Category:Private Limited Company

REHILL WALLSLOUGH LTD

13 ROYAL AVENUE,DONCASTER,DN1 2LT

Number:10743355
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