- Company Overview for DREAMTIME CONSULTING LIMITED (06583632)
- Filing history for DREAMTIME CONSULTING LIMITED (06583632)
- People for DREAMTIME CONSULTING LIMITED (06583632)
- More for DREAMTIME CONSULTING LIMITED (06583632)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2014 | AD01 | Registered office address changed from Unit 3E Vinnetrow Business Park Vinnetrow Road Runcton Chichester West Sussex PO20 1QH United Kingdom on 9 April 2014 | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2014 | DS01 | Application to strike the company off the register | |
06 Jun 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP England on 28 October 2011 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from 55 West Street Chichester West Sussex PO19 1RU England on 16 August 2010 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 28 July 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mr Graham Charles Youd on 2 May 2010 | |
18 Jun 2010 | TM02 | Termination of appointment of Berkeley Bureau Limited as a secretary | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 93 aldwick road bognor regis west sussex PO21 2NW united kingdom | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
18 May 2009 | 288c | Director's change of particulars / graham youd / 11/08/2008 | |
27 May 2008 | 88(2) | Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ | |
02 May 2008 | NEWINC | Incorporation |