- Company Overview for DREAMSPORT LIMITED (06666195)
- Filing history for DREAMSPORT LIMITED (06666195)
- People for DREAMSPORT LIMITED (06666195)
- Charges for DREAMSPORT LIMITED (06666195)
- Insolvency for DREAMSPORT LIMITED (06666195)
- More for DREAMSPORT LIMITED (06666195)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2023 | AM23 | Notice of move from Administration to Dissolution | |
04 May 2023 | AM10 | Administrator's progress report | |
12 Apr 2023 | AM19 | Notice of extension of period of Administration | |
28 Oct 2022 | AM10 | Administrator's progress report | |
06 May 2022 | AM06 | Notice of deemed approval of proposals | |
20 Apr 2022 | AD01 | Registered office address changed from Embankment House Electric Avenue Nottingham NG2 1AS to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 20 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Embankment House Electric Avenue Nottingham NG2 1AS to Embankment House Electric Avenue Nottingham NG2 1AS on 12 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Andrew Daniel Wolfson as a director on 5 April 2022 | |
09 Apr 2022 | AM03 | Statement of administrator's proposal | |
06 Apr 2022 | AD01 | Registered office address changed from Embankment House Electric Avenue Nottingham NG2 1AS England to Embankment House Electric Avenue Nottingham NG2 1AS on 6 April 2022 | |
06 Apr 2022 | AM01 | Appointment of an administrator | |
30 Mar 2022 | MR04 | Satisfaction of charge 066661950015 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 066661950014 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 066661950005 in full | |
22 Feb 2022 | MR01 | Registration of charge 066661950015, created on 22 February 2022 | |
14 Feb 2022 | AP01 | Appointment of Mr Andrew Daniel Wolfson as a director on 14 February 2022 | |
19 Jan 2022 | MR04 | Satisfaction of charge 066661950012 in full | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | MA | Memorandum and Articles of Association | |
01 Nov 2021 | TM01 | Termination of appointment of Morgan Alexander Hay as a director on 31 October 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Aug 2021 | MR01 | Registration of charge 066661950014, created on 2 August 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates |