Advanced company searchLink opens in new window

DREAM EVENTS LIMITED

Company number 03655058

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 15 October 2021
23 Jul 2021 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2020
17 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2019
02 Oct 2019 LIQ06 Resignation of a liquidator
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 15 October 2017
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 15 October 2016
19 Nov 2015 AD01 Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to Gable House 239 Regents Park Road London N3 3LF on 19 November 2015
09 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2015 4.20 Statement of affairs with form 4.19
27 Oct 2015 600 Appointment of a voluntary liquidator
27 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
13 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
19 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
19 Nov 2014 CH01 Director's details changed for Mr Stuart Simble on 18 October 2014
19 Nov 2014 CH03 Secretary's details changed for Stuart Simble on 18 October 2014
25 Feb 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
25 Feb 2014 CH01 Director's details changed for Matthew Henning on 19 October 2013
03 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
05 Dec 2012 AP01 Appointment of Mr Stuart Simble as a director
21 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012