- Company Overview for DREAM FACTORY (UK) LIMITED (03818480)
- Filing history for DREAM FACTORY (UK) LIMITED (03818480)
- People for DREAM FACTORY (UK) LIMITED (03818480)
- More for DREAM FACTORY (UK) LIMITED (03818480)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2011 | DS01 | Application to strike the company off the register | |
17 Aug 2010 | AR01 |
Annual return made up to 3 August 2010 with full list of shareholders
Statement of capital on 2010-08-17
|
|
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Sep 2009 | 363a | Return made up to 03/08/09; full list of members | |
12 Aug 2009 | 190 | Location of debenture register | |
12 Aug 2009 | 353 | Location of register of members | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 3 eaton place top flat brighton east sussex BN2 1EH united kingdom | |
12 Aug 2009 | 288c | Director's Change of Particulars / paul hernanz / 03/08/2009 / HouseName/Number was: , now: 3; Street was: top flat, now: eaton place; Area was: 3 eaton place, now: top flat; Region was: east sussex, now: ; Country was: , now: united kingdom | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 8 norfolk mews brighton east sussex BN1 2PH united kingdom | |
12 Aug 2009 | 288c | Director's Change of Particulars / paul hernanz / 03/08/2009 / HouseName/Number was: 8, now: 3; Street was: norfolk mews, now: eaton place; Post Code was: BN1 2PH, now: BN2 1EH | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Nov 2008 | 363a | Return made up to 03/08/08; full list of members | |
31 Oct 2008 | 288c | Director's Change of Particulars / paul hernanz / 02/08/2008 / HouseName/Number was: , now: 8; Street was: top flat, now: norfolk mews; Area was: 3 eaton place, now: ; Post Code was: BN2 1EH, now: BN1 2PH; Country was: , now: united kingdom; Occupation was: lifestyle coach, now: business consultant | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from top flat 3 eaton place brighton BN2 1EH | |
31 Oct 2008 | 288b | Appointment Terminated Secretary andrew kemp | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Nov 2007 | 363a | Return made up to 03/08/07; full list of members | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
30 Aug 2006 | 363a | Return made up to 03/08/06; full list of members |