This company is commonly known as Dreambox Limited. The company was founded 19 years ago and was given the registration number 05370032. The firm's registered office is in CAMBERLEY. You can find them at 10a White Hart Parade, Blackwater, Camberley, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DREAMBOX LIMITED |
---|---|---|
Company Number | : | 05370032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2005 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10a White Hart Parade, Blackwater, Camberley, Surrey, United Kingdom, GU17 9AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 The Laurels, 21 Portsmouth Road, Camberley, England, GU15 1LQ | Director | 18 February 2005 | Active |
3 Crown Cottages, Kennel Green, Ascot, SL5 8ET | Secretary | 18 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 February 2005 | Active |
Richard Boxall | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 The Laurels, 21 Portsmouth Road, Camberley, England, GU15 1LQ |
Nature of control | : |
|
Hollie Boxall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10a White Hart Parade, Blackwater, Camberley, United Kingdom, GU17 9AD |
Nature of control | : |
|
Richard Boxall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 The Laurels, 21 Portsmouth Road, Camberley, England, GU15 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Officers | Termination secretary company with name termination date. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Officers | Change person director company with change date. | Download |
2016-02-10 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.