Advanced company searchLink opens in new window

DEVELOPMENT DREAMERS LTD

Company number 09254727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
16 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 31 October 2020
17 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 October 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 October 2018
20 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
20 Sep 2018 CH03 Secretary's details changed for Mrs Lyn Mary Gregson on 15 September 2018
23 Jan 2018 AA Micro company accounts made up to 31 October 2017
05 Jan 2018 PSC04 Change of details for Mrs Lyn Mary Gregson as a person with significant control on 5 January 2018
05 Jan 2018 PSC04 Change of details for Mr Michael Jonathan Gregson as a person with significant control on 5 January 2018
05 Jan 2018 CH03 Secretary's details changed for Mrs Lyn Mary Gregson on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr Michael Jonathan Gregson on 5 January 2018
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jan 2016 AP03 Appointment of Mrs Lyn Mary Gregson as a secretary on 9 January 2016
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
04 Nov 2014 AD01 Registered office address changed from 33 Front Road Woodchurch Ashford Kent TN26 3QB United Kingdom to 37 St. Margarets Street Canterbury Kent CT1 2TU on 4 November 2014
08 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted