Advanced company searchLink opens in new window

DREAMS BAZAAR FILMS LIMITED

Company number 05873132

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)
05 Jul 2013 CERTNM Company name changed dreams bazar films LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
17 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
27 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
03 May 2011 AA Accounts for a dormant company made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
16 Sep 2009 288b Appointment terminated director shibani tait
24 Jul 2009 363a Return made up to 11/07/09; full list of members
24 Jul 2009 287 Registered office changed on 24/07/2009 from, moore and smalley LLP priory close, st marys gate, lancaster, lancashire, LA1 1XB
26 Mar 2009 288a Director appointed mrs shibani tait
13 Oct 2008 AA Accounts for a dormant company made up to 31 July 2008
15 Aug 2008 363a Return made up to 11/07/08; full list of members
14 Aug 2008 288b Appointment terminated director shibani banerjee
31 Jul 2008 353 Location of register of members
31 Jul 2008 287 Registered office changed on 31/07/2008 from, lonsdale & partners, priory, close, st mary's gate, lancaster, lancashire, LA1 1XB
28 Sep 2007 AA Accounts for a dormant company made up to 31 July 2007
12 Sep 2007 288b Director resigned
08 Aug 2007 363a Return made up to 11/07/07; full list of members
08 Aug 2007 288c Director's particulars changed
08 Aug 2007 288c Secretary's particulars changed;director's particulars changed
31 Jul 2007 288a New director appointed
12 Jul 2006 288b Secretary resigned
11 Jul 2006 NEWINC Incorporation