Advanced company searchLink opens in new window

DREAM TEAMS LIMITED

Company number 05650184

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2010 TM02 Termination of appointment of Giles Perry as a secretary
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2009 288b Appointment Terminated Secretary giles perry
26 Feb 2009 288b Appointment Terminate, Director Giles Christophr Perry Logged Form
06 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2009 363a Return made up to 09/12/08; full list of members
05 Feb 2009 363a Return made up to 09/12/07; full list of members
30 Jan 2009 288b Appointment Terminated Director lee bramzell
30 Jan 2009 287 Registered office changed on 30/01/2009 from 12 newburgh street soho london gt london W1F 7RP
30 Jan 2009 288c Director and Secretary's Change of Particulars / giles perry / 26/01/2009 / HouseName/Number was: , now: 2; Street was: 39 church lane, now: tylers close; Area was: hornsey, now: ; Post Town was: london, now: loughton; Region was: , now: essex; Post Code was: N8 7BT, now: IG10 3BD
14 Oct 2008 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2007 363s Return made up to 09/12/06; full list of members
21 Aug 2006 288c Director's particulars changed
21 Aug 2006 288c Director's particulars changed
21 Aug 2006 287 Registered office changed on 21/08/06 from: finsgate 5-7 cranwood street london EC1V 9EE
31 Mar 2006 288a New secretary appointed
23 Mar 2006 288b Secretary resigned
09 Dec 2005 NEWINC Incorporation