Advanced company searchLink opens in new window

DREAMZ (UK) LIMITED

Company number 06469728

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)
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry West Midlands CV6 5AH on 17 November 2010
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Simal Dhiresh Raicha on 10 January 2010
13 Jan 2010 CH01 Director's details changed for Aarti Pravin Gadher on 10 January 2010
25 Sep 2009 AA Total exemption full accounts made up to 31 January 2009
17 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2009 363a Return made up to 10/01/09; full list of members
15 Jul 2009 287 Registered office changed on 15/07/2009 from desai & co accountants 280 foleshill road foleshill coventry west midlands CV6 5AH
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2009 287 Registered office changed on 25/03/2009 from doshi & company 1270 london road norbury london SW16 4DH
17 Mar 2008 88(2) Ad 10/01/08\gbp si 100@1=100\gbp ic 2/102\
11 Mar 2008 287 Registered office changed on 11/03/2008 from 1ST floor, windsor house 1270 london road norbury london SW16 4DH