Founded in 1993, Dreamline Travel Ltd have registered office in Estate, Blackburn in Lancashire. Currently we aren't aware of the number of employees at the this organisation. Critchley, Paul, Vogt, Lisa Melanie are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRITCHLEY, Paul | 18 June 1993 | - | 1 |
VOGT, Lisa Melanie | 18 June 1993 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 23 September 2020 | |
AA - Annual Accounts | 31 August 2020 | |
CS01 - N/A | 18 June 2020 | |
CS01 - N/A | 29 June 2019 | |
AA - Annual Accounts | 31 May 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 21 June 2018 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 04 July 2017 | |
AR01 - Annual Return | 21 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AA01 - Change of accounting reference date | 26 November 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 25 June 2014 | |
CH03 - Change of particulars for secretary | 24 June 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 25 June 2013 | |
MG01 - Particulars of a mortgage or charge | 08 April 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 27 March 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 25 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 26 May 2012 | |
AA - Annual Accounts | 23 May 2012 | |
DISS16(SOAS) - N/A | 09 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2012 | |
AR01 - Annual Return | 04 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 August 2010 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 30 March 2009 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 27 December 2007 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363a - Annual Return | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
AA - Annual Accounts | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
287 - Change in situation or address of Registered Office | 02 December 2005 | |
363s - Annual Return | 21 June 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 23 March 2003 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 02 July 2001 | |
363s - Annual Return | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 10 December 1999 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 25 May 1999 | |
363s - Annual Return | 29 December 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 03 August 1997 | |
RESOLUTIONS - N/A | 30 January 1997 | |
123 - Notice of increase in nominal capital | 30 January 1997 | |
AA - Annual Accounts | 30 December 1996 | |
363s - Annual Return | 02 December 1996 | |
AA - Annual Accounts | 06 October 1995 | |
363s - Annual Return | 27 June 1995 | |
AA - Annual Accounts | 25 November 1994 | |
363s - Annual Return | 16 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 March 1994 | |
288 - N/A | 27 June 1993 | |
NEWINC - New incorporation documents | 18 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 March 2013 | Fully Satisfied |
N/A |
Legal mortgage | 27 November 2008 | Fully Satisfied |
N/A |
Charge | 09 January 2006 | Outstanding |
N/A |
Legal mortgage | 14 December 1999 | Fully Satisfied |
N/A |
Debenture | 08 December 1999 | Outstanding |
N/A |