- Company Overview for DREAMZ (UK) LIMITED (06469728)
- Filing history for DREAMZ (UK) LIMITED (06469728)
- People for DREAMZ (UK) LIMITED (06469728)
- More for DREAMZ (UK) LIMITED (06469728)
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
|
|
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
|
|
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
|
|
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 |