Download leads from Nexok and grow your business. Find out more

Dreamclose Limited

Documents

Total Documents281
Total Pages1,137

Filing History

18 January 2021Director's details changed for Mr Paras Maalde on 12 January 2021
6 November 2020Director's details changed for Mr Anthony John Dawes on 6 November 2020
16 September 2020Confirmation statement made on 14 September 2020 with no updates
10 July 2020Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on 10 July 2020
9 July 2020Accounts for a dormant company made up to 31 December 2019
20 March 2020Appointment of Mr Anthony John Dawes as a director on 16 March 2020
20 March 2020Appointment of Paras Maalde as a director on 16 March 2020
20 March 2020Termination of appointment of Kevin O'donnell Mccrain as a director on 16 March 2020
20 November 2019Director's details changed for Ms Rose Belle Claire Meller on 21 October 2019
16 September 2019Confirmation statement made on 14 September 2019 with no updates
31 July 2019Change of details for Brookfield Asset Management Inc. as a person with significant control on 31 July 2019
24 July 2019Satisfaction of charge 040714580007 in full
9 July 2019Accounts for a dormant company made up to 31 December 2018
24 June 2019Director's details changed for Ms Rose Belle Claire Meller on 13 August 2018
24 June 2019Director's details changed for Mr Kevin O'donnell Mccrain on 13 August 2018
16 May 2019Director's details changed for Mr Zachary Bryan Vaughan on 25 January 2019
3 December 2018Registration of charge 040714580008, created on 29 November 2018
26 September 2018Confirmation statement made on 14 September 2018 with no updates
13 August 2018Registered office address changed from 99 Bishopsgate Second Floor Bishopsgate London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on 13 August 2018
5 July 2018Accounts for a dormant company made up to 31 December 2017
22 September 2017Confirmation statement made on 14 September 2017 with updates
22 September 2017Confirmation statement made on 14 September 2017 with updates
21 September 2017Notification of Brookfield Asset Management Inc. as a person with significant control on 15 December 2016
21 September 2017Notification of Brookfield Asset Management Inc. as a person with significant control on 15 December 2016
21 September 2017Cessation of Bnp Paribas Securities Services Trust Company (Jersey) Limited as a person with significant control on 15 December 2016
21 September 2017Cessation of Bnp Paribas Securities Services Trust Company (Jersey) Limited as a person with significant control on 15 December 2016
31 July 2017Director's details changed for Mr Kevin O'donnell Mccrain on 28 July 2017
31 July 2017Director's details changed for Mr Kevin O'donnell Mccrain on 28 July 2017
10 July 2017Accounts for a dormant company made up to 31 December 2016
10 July 2017Accounts for a dormant company made up to 31 December 2016
22 May 2017Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017
22 May 2017Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017
18 January 2017Appointment of Rose Belle Claire Meller as a director on 15 December 2016
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 04/011/2017 for Rose Mellor
18 January 2017Appointment of Rose Belle Claire Meller as a director on 15 December 2016
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 04/011/2017 for Rose Mellor
5 January 2017Receiver's abstract of receipts and payments to 15 December 2016
5 January 2017Receiver's abstract of receipts and payments to 15 December 2016
4 January 2017Termination of appointment of Nancy Jean Broderick as a director on 15 December 2016
4 January 2017Termination of appointment of Kevin Whelan as a director on 15 December 2016
4 January 2017Appointment of Mr Zachary Bryan Vaughan as a director on 15 December 2016
4 January 2017Appointment of Mr Kevin O'donnell Mccrain as a director on 15 December 2016
4 January 2017Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ to 99 Bishopsgate Second Floor Bishopsgate London EC2M 3XD on 4 January 2017
4 January 2017Appointment of Rose Mellor as a director on 15 December 2016
4 January 2017Appointment of Mr Zachary Bryan Vaughan as a director on 15 December 2016
4 January 2017Appointment of Rose Mellor as a director on 15 December 2016
4 January 2017Termination of appointment of Kevin Whelan as a director on 15 December 2016
4 January 2017Appointment of Mr Kevin O'donnell Mccrain as a director on 15 December 2016
4 January 2017Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ to 99 Bishopsgate Second Floor Bishopsgate London EC2M 3XD on 4 January 2017
4 January 2017Termination of appointment of Nancy Jean Broderick as a director on 15 December 2016
30 December 2016Notice of ceasing to act as receiver or manager
30 December 2016Notice of ceasing to act as receiver or manager
22 December 2016Registration of charge 040714580007, created on 15 December 2016
22 December 2016Satisfaction of charge 6 in full
22 December 2016Satisfaction of charge 6 in full
22 December 2016Registration of charge 040714580007, created on 15 December 2016
17 November 2016Receiver's abstract of receipts and payments to 9 October 2016
17 November 2016Receiver's abstract of receipts and payments to 9 October 2016
10 October 2016Accounts for a dormant company made up to 31 December 2015
10 October 2016Accounts for a dormant company made up to 31 December 2015
3 October 2016Confirmation statement made on 14 September 2016 with updates
3 October 2016Confirmation statement made on 14 September 2016 with updates
20 May 2016Receiver's abstract of receipts and payments to 9 April 2016
20 May 2016Receiver's abstract of receipts and payments to 9 April 2016
6 November 2015Receiver's abstract of receipts and payments to 9 October 2015
6 November 2015Receiver's abstract of receipts and payments to 9 October 2015
6 November 2015Receiver's abstract of receipts and payments to 9 October 2015
15 October 2015Accounts for a dormant company made up to 31 December 2014
15 October 2015Accounts for a dormant company made up to 31 December 2014
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 250,000
28 September 2015Termination of appointment of William Alan Bonn as a secretary on 16 September 2015
28 September 2015Termination of appointment of William Alan Bonn as a secretary on 16 September 2015
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 250,000
21 May 2015Receiver's abstract of receipts and payments to 9 April 2015
21 May 2015Receiver's abstract of receipts and payments to 9 April 2015
21 May 2015Receiver's abstract of receipts and payments to 9 April 2015
13 November 2014Receiver's abstract of receipts and payments to 9 October 2014
13 November 2014Receiver's abstract of receipts and payments to 9 October 2014
13 November 2014Receiver's abstract of receipts and payments to 9 October 2014
17 October 2014Accounts for a dormant company made up to 31 December 2013
17 October 2014Accounts for a dormant company made up to 31 December 2013
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250,000
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250,000
14 May 2014Receiver's abstract of receipts and payments to 9 April 2014
14 May 2014Receiver's abstract of receipts and payments to 9 April 2014
14 May 2014Receiver's abstract of receipts and payments to 9 April 2014
11 December 2013Receiver's abstract of receipts and payments to 9 October 2013
11 December 2013Receiver's abstract of receipts and payments to 9 October 2013
11 December 2013Receiver's abstract of receipts and payments to 9 October 2013
2 October 2013Accounts for a dormant company made up to 31 December 2012
2 October 2013Accounts for a dormant company made up to 31 December 2012
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 250,000
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 250,000
26 October 2012Notice of appointment of receiver or manager
26 October 2012Notice of appointment of receiver or manager
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
12 October 2012Registered office address changed from 125 Finsbury Pavement London EC2A 1HX United Kingdom on 12 October 2012
12 October 2012Registered office address changed from 125 Finsbury Pavement London EC2A 1HX United Kingdom on 12 October 2012
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
5 October 2012Accounts for a dormant company made up to 31 December 2011
5 October 2012Accounts for a dormant company made up to 31 December 2011
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
14 October 2011Registered office address changed from 10 Bruton Street London W1J 6PX on 14 October 2011
14 October 2011Registered office address changed from 10 Bruton Street London W1J 6PX on 14 October 2011
3 October 2011Accounts for a dormant company made up to 31 December 2010
3 October 2011Accounts for a dormant company made up to 31 December 2010
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 April 2011Appointment of Kevin Whelan as a director
7 April 2011Termination of appointment of John Sanford as a director
7 April 2011Appointment of Kevin Whelan as a director
7 April 2011Termination of appointment of John Sanford as a director
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
24 September 2010Director's details changed for Mr John Douglas Sanford on 14 September 2010
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
24 September 2010Director's details changed for Mr John Douglas Sanford on 14 September 2010
15 October 2009Accounts for a dormant company made up to 31 December 2008
15 October 2009Accounts for a dormant company made up to 31 December 2008
24 September 2009Return made up to 14/09/09; full list of members
24 September 2009Return made up to 14/09/09; full list of members
28 November 2008Return made up to 14/09/08; full list of members
28 November 2008Return made up to 14/09/08; full list of members
4 November 2008Accounts for a dormant company made up to 31 December 2007
4 November 2008Accounts for a dormant company made up to 31 December 2007
4 November 2008Registered office changed on 04/11/2008 from tower 42 old broad street london EC2N 1HQ
4 November 2008Registered office changed on 04/11/2008 from tower 42 old broad street london EC2N 1HQ
4 November 2008Total exemption small company accounts made up to 31 December 2006
4 November 2008Total exemption small company accounts made up to 31 December 2006
1 November 2007Return made up to 14/09/07; no change of members
1 November 2007Return made up to 14/09/07; no change of members
26 June 2007Memorandum and Articles of Association
26 June 2007Memorandum and Articles of Association
19 June 2007New director appointed
19 June 2007New director appointed
16 June 2007New secretary appointed
16 June 2007New director appointed
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2007Director resigned
16 June 2007Auditor's resignation
16 June 2007Director resigned
16 June 2007New secretary appointed
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2007Secretary resigned;director resigned
16 June 2007New director appointed
16 June 2007Secretary resigned;director resigned
16 June 2007Auditor's resignation
14 June 2007Registered office changed on 14/06/07 from: york house 45 seymour street london W1H 7LX
14 June 2007Registered office changed on 14/06/07 from: york house 45 seymour street london W1H 7LX
18 May 2007Particulars of mortgage/charge
18 May 2007Particulars of mortgage/charge
2 May 2007Declaration of satisfaction of mortgage/charge
2 May 2007Declaration of satisfaction of mortgage/charge
5 March 2007Registered office changed on 05/03/07 from: st catherine's house 8TH floor 14 kingsway london WC2B 6LH
5 March 2007Registered office changed on 05/03/07 from: st catherine's house 8TH floor 14 kingsway london WC2B 6LH
16 February 2007Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 February 2007Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 November 2006Accounts for a dormant company made up to 31 December 2005
4 November 2006Accounts for a dormant company made up to 31 December 2005
18 April 2006Auditor's resignation
18 April 2006Auditor's resignation
21 March 2006Nc inc already adjusted 20/01/06
21 March 2006Nc inc already adjusted 20/01/06
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2006Registered office changed on 23/02/06 from: 10 cornwall terrace regent's park london NW1 4QP
23 February 2006Registered office changed on 23/02/06 from: 10 cornwall terrace regent's park london NW1 4QP
13 February 2006Secretary resigned
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2006Director resigned
13 February 2006Director resigned
13 February 2006Director resigned
13 February 2006Memorandum and Articles of Association
13 February 2006Memorandum and Articles of Association
13 February 2006Director resigned
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2006Secretary resigned
13 February 2006Director resigned
13 February 2006Director resigned
13 February 2006Director resigned
13 February 2006Director resigned
10 February 2006New director appointed
10 February 2006New secretary appointed;new director appointed
10 February 2006New director appointed
10 February 2006New secretary appointed;new director appointed
3 February 2006Particulars of mortgage/charge
3 February 2006Particulars of mortgage/charge
27 January 2006Declaration of assistance for shares acquisition
27 January 2006Declaration of assistance for shares acquisition
1 November 2005Director resigned
1 November 2005Director resigned
4 October 2005Return made up to 14/09/05; full list of members
4 October 2005Return made up to 14/09/05; full list of members
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ
10 August 2005New director appointed
10 August 2005Director resigned
10 August 2005Director resigned
10 August 2005Full accounts made up to 31 December 2004
10 August 2005New director appointed
10 August 2005New director appointed
10 August 2005Full accounts made up to 31 December 2004
10 August 2005New director appointed
9 August 2005New director appointed
9 August 2005New director appointed
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
1 October 2004Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ
1 October 2004Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ
17 September 2004Return made up to 14/09/04; full list of members
17 September 2004Return made up to 14/09/04; full list of members
14 August 2004Declaration of satisfaction of mortgage/charge
14 August 2004Declaration of satisfaction of mortgage/charge
14 July 2004Particulars of mortgage/charge
14 July 2004Particulars of mortgage/charge
29 October 2003Full accounts made up to 31 December 2002
29 October 2003Full accounts made up to 31 December 2002
22 September 2003Return made up to 14/09/03; full list of members
22 September 2003Return made up to 14/09/03; full list of members
2 March 2003New director appointed
2 March 2003New director appointed
23 September 2002Return made up to 14/09/02; no change of members
23 September 2002Return made up to 14/09/02; no change of members
14 July 2002Full accounts made up to 31 December 2001
14 July 2002Full accounts made up to 31 December 2001
5 October 2001Return made up to 14/09/01; full list of members
5 October 2001Return made up to 14/09/01; full list of members
10 August 2001Declaration of satisfaction of mortgage/charge
10 August 2001Declaration of satisfaction of mortgage/charge
10 August 2001Declaration of satisfaction of mortgage/charge
10 August 2001Declaration of satisfaction of mortgage/charge
16 July 2001Particulars of mortgage/charge
16 July 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 April 2001Declaration of assistance for shares acquisition
11 April 2001Declaration of assistance for shares acquisition
30 March 2001New secretary appointed
30 March 2001New secretary appointed
22 March 2001Secretary resigned
22 March 2001Secretary resigned
20 March 2001Director resigned
20 March 2001Director resigned
6 February 2001Accounting reference date extended from 30/09/01 to 31/12/01
6 February 2001Accounting reference date extended from 30/09/01 to 31/12/01
22 January 2001New director appointed
22 January 2001New director appointed
22 January 2001New director appointed
22 January 2001New director appointed
22 January 2001New director appointed
22 January 2001New director appointed
19 January 2001Director resigned
19 January 2001Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE
19 January 2001Director resigned
19 January 2001Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE
19 January 2001Director resigned
19 January 2001Director resigned
19 January 2001Director resigned
19 January 2001Director resigned
13 December 2000Particulars of mortgage/charge
13 December 2000Particulars of mortgage/charge
27 November 2000Secretary resigned
27 November 2000New director appointed
27 November 2000New director appointed
27 November 2000Registered office changed on 27/11/00 from: 200 aldersgate street london EC1A 4JJ
27 November 2000New secretary appointed
27 November 2000New director appointed
27 November 2000New director appointed
27 November 2000Director resigned
27 November 2000Registered office changed on 27/11/00 from: 200 aldersgate street london EC1A 4JJ
27 November 2000New director appointed
27 November 2000Director resigned
27 November 2000New secretary appointed
27 November 2000New director appointed
27 November 2000Director resigned
27 November 2000Secretary resigned
27 November 2000Director resigned
14 September 2000Incorporation
14 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing