DREAMGOLD LONDON LLP

16 Cefn Mably Park Cefn Mably Park 16 Cefn Mably Park Cefn Mably Park, Cardiff, CF3 6AA, Wales
StatusDISSOLVED
Company No.OC398805
CategoryLimited Liability Partnership
Incorporated13 Mar 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 25 days

SUMMARY

DREAMGOLD LONDON LLP is an dissolved limited liability partnership with number OC398805. It was incorporated 9 years, 2 months, 20 days ago, on 13 March 2015 and it was dissolved 3 months, 25 days ago, on 06 February 2024. The company address is 16 Cefn Mably Park Cefn Mably Park 16 Cefn Mably Park Cefn Mably Park, Cardiff, CF3 6AA, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-13

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 09 Sep 2020

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Feb 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: LLAD01

New address: 16 Cefn Mably Park Cefn Mably Park Michaelston-Y-Fedw Cardiff CF3 6AA

Old address: 31 Crymlyn Gardens Skewen Neath SA10 6EU Wales

Change date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: LLAD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ England

Change date: 2016-08-23

New address: 31 Crymlyn Gardens Skewen Neath SA10 6EU

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: LLAD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Change date: 2015-03-17

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sarah Ann Hartson

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-13

Officer name: Mr John Hartson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Qa Nominees Limited

Termination date: 2015-03-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-13

Officer name: Qa Registrars Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Mar 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASHLEY & ASH LIMITED

COOMBE TYE, UNIT !,EAST GRINSTEAD,RH19 4LY

Number:11290593
Status:ACTIVE
Category:Private Limited Company

AVROKO UK LTD

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:10670385
Status:ACTIVE
Category:Private Limited Company

BURBANK 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596850
Status:IN ADMINISTRATION
Category:Private Limited Company

SPLIT PACK LTD

99 PITCHCOMBE CLOSE,REDDITCH,B98 7HT

Number:10724646
Status:ACTIVE
Category:Private Limited Company

SPRING CLEAN LTD

8 ST ANDREWS, THE COMMON, CRANLEIGH,CRANLEIGH,GU6 8NX

Number:11832998
Status:ACTIVE
Category:Private Limited Company

THE CENTRE FOR NOSE RECONSTRUCTION LTD

27 IMBER CLOSE,ESHER,KT10 8ED

Number:09718240
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