- Company Overview for DREAM CAPITAL LIMITED (05993085)
- Filing history for DREAM CAPITAL LIMITED (05993085)
- People for DREAM CAPITAL LIMITED (05993085)
- More for DREAM CAPITAL LIMITED (05993085)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
15 Oct 2012 | AP03 | Appointment of Mrs Joanne Elizabeth Mitchell as a secretary on 15 October 2012 | |
15 Oct 2012 | TM02 | Termination of appointment of Adrian Phillip Green as a secretary on 15 October 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Paul Richard Dawes on 1 November 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Steven John Walker on 1 December 2009 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Steven John Walker on 1 January 2010 | |
01 Dec 2009 | CH01 | Director's details changed for Steven John Walker on 1 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
07 Oct 2009 | AD01 | Registered office address changed from Leeward House Macclesfield Road Alderley Edge Stockport Cheshire SK9 7BW on 7 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Mr. Adrian Phillip Green on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Paul Richard Dawes on 1 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
25 Jan 2009 | 363a | Return made up to 09/11/08; full list of members | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
26 Nov 2007 | 363a | Return made up to 09/11/07; full list of members | |
12 Nov 2007 | 288a | New secretary appointed |