Advanced company searchLink opens in new window

DREAMSPORTS LIMITED

Company number 05813244

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)
20 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2013 4.68 Liquidators' statement of receipts and payments to 19 February 2013
21 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Feb 2012 4.20 Statement of affairs with form 4.19
24 Feb 2012 600 Appointment of a voluntary liquidator
24 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2012 AD01 Registered office address changed from Ivan Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 8 February 2012
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
05 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Oct 2009 CH01 Director's details changed for Bezalel Rajuan on 14 August 2009
07 Oct 2009 CH03 Secretary's details changed for Anat Rajuan on 14 August 2009
22 Jul 2009 363a Return made up to 11/05/09; full list of members
17 Jun 2009 287 Registered office changed on 17/06/2009 from ivan sopher & co 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
16 Jun 2009 287 Registered office changed on 16/06/2009 from new burlington house 1075 finchley road london NW11 0PU
11 May 2009 363a Return made up to 11/05/08; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
01 Aug 2008 395 Particulars of a mortgage or charge/co extend / charge no: 1
12 Mar 2008 AA Total exemption small company accounts made up to 31 January 2007
12 Mar 2008 225 Prev sho from 31/05/2007 to 31/01/2007
13 Aug 2007 288b Secretary resigned
13 Aug 2007 288b Director resigned