- Company Overview for DREAMLABS LIMITED (05367735)
- Filing history for DREAMLABS LIMITED (05367735)
- People for DREAMLABS LIMITED (05367735)
- More for DREAMLABS LIMITED (05367735)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2016 | DS01 | Application to strike the company off the register | |
18 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Sanjiv Malik on 25 July 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 29 Abingdon Mansions Pater Street London W8 6AB to 1 Greenacres Preston Park Avenue Brighton BN1 6HR on 17 August 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Sanjiv Malik on 5 July 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 17 Daver Court Chelsea Manor Street London SW3 3TS United Kingdom on 19 July 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Sanjiv Malik on 14 September 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 11 Daver Court Chelsea Manor Street London SW3 3TS United Kingdom on 25 September 2012 | |
18 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from 28 Rosary Gardens London SW7 4NT United Kingdom on 27 September 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Sanjiv Malik on 14 February 2011 | |
07 Mar 2011 | AD01 | Registered office address changed from 11 Daver Court Chelsea Manor Street London SW3 3TS United Kingdom on 7 March 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders |