- Company Overview for DREAM DIVISION PRODUCTIONS LTD (06915587)
- Filing history for DREAM DIVISION PRODUCTIONS LTD (06915587)
- People for DREAM DIVISION PRODUCTIONS LTD (06915587)
- More for DREAM DIVISION PRODUCTIONS LTD (06915587)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AD01 | Registered office address changed from Building 3 North London Business Park Oakleigh Road South New South Gate London N11 1GN to C/O Zrs Building 3 Nlbp Oakleigh Road South New Southgate London N11 1GN on 13 July 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 32 Abney Park Court Stoke Newington High Street London N16 7HF United Kingdom to Building 3 North London Business Park Oakleigh Road South New South Gate London N11 1GN on 2 June 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2011 | CH01 | Director's details changed for Ositachi Alfred Okereafor on 25 February 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from 4 Branksome Avenue London N18 1HD on 1 March 2011 | |
18 Feb 2011 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Ositachi Alfred Okereafor on 26 May 2010 | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2009 | CERTNM | Company name changed nexpromo LIMITED\certificate issued on 11/08/09 | |
05 Aug 2009 | 288a | Director appointed ositachi alfred okereafor |