- Company Overview for DREAMSPORTS LIMITED (05813244)
- Filing history for DREAMSPORTS LIMITED (05813244)
- People for DREAMSPORTS LIMITED (05813244)
- Charges for DREAMSPORTS LIMITED (05813244)
- Insolvency for DREAMSPORTS LIMITED (05813244)
- More for DREAMSPORTS LIMITED (05813244)
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
|
|
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
|
|
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 |