DAD AF LTD

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-09-05

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City AL7 2AA England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-09-16

View Document

14/09/2214 September 2022 Statement of affairs

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR MILES BONELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 48 SALISBURY ROAD WELWYN GARDEN CITY AL7 3SD UNITED KINGDOM

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

07/01/207 January 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/09/195 September 2019 COMPANY NAME CHANGED DAD A.F. LTD CERTIFICATE ISSUED ON 05/09/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR MILES BONELL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 COMPANY NAME CHANGED DREAM GREAT PARTNERS LTD CERTIFICATE ISSUED ON 21/01/19

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company