- Company Overview for DREAM EVENTS LIMITED (03655058)
- Filing history for DREAM EVENTS LIMITED (03655058)
- People for DREAM EVENTS LIMITED (03655058)
- Charges for DREAM EVENTS LIMITED (03655058)
- Insolvency for DREAM EVENTS LIMITED (03655058)
- More for DREAM EVENTS LIMITED (03655058)
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
|
|
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
|
|
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
|
|
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 |