- Company Overview for PROPERTIES DREAM2 LTD (06580628)
- Filing history for PROPERTIES DREAM2 LTD (06580628)
- People for PROPERTIES DREAM2 LTD (06580628)
- More for PROPERTIES DREAM2 LTD (06580628)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2015 | DS01 | Application to strike the company off the register | |
10 Oct 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2013 | CERTNM |
Company name changed kaptonic LTD\certificate issued on 17/12/13
|
|
17 Dec 2013 | TM01 | Termination of appointment of Carl Buchalet as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Vincent Trechaud as a director | |
10 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
10 May 2013 | TM01 | Termination of appointment of Christophe, Mouasseh as a director | |
10 May 2013 | TM01 | Termination of appointment of Christophe, Mouasseh as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Carl Buchalet as a director | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
01 Feb 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mr Christophe, Fabrice,Lilian Mouasseh on 20 October 2009 | |
21 May 2010 | CH04 | Secretary's details changed for Amedia Limited on 21 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
30 Apr 2008 | NEWINC | Incorporation |