- Company Overview for DREAMSTORE ENTERPRISES LIMITED (04488278)
- Filing history for DREAMSTORE ENTERPRISES LIMITED (04488278)
- People for DREAMSTORE ENTERPRISES LIMITED (04488278)
- More for DREAMSTORE ENTERPRISES LIMITED (04488278)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2023 | DS01 | Application to strike the company off the register | |
13 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
23 Jul 2018 | PSC07 | Cessation of Mark Christopher Tellwright as a person with significant control on 1 June 2018 | |
23 Jul 2018 | PSC02 | Notification of Neatbase Limited as a person with significant control on 1 June 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
03 Feb 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
27 Nov 2014 | CH03 | Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|