- Company Overview for DREAMGOLD LIMITED (07052848)
- Filing history for DREAMGOLD LIMITED (07052848)
- People for DREAMGOLD LIMITED (07052848)
- Insolvency for DREAMGOLD LIMITED (07052848)
- More for DREAMGOLD LIMITED (07052848)
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) |
---|---|---|---|
24 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2015 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 December 2015 | |
15 Dec 2015 | 4.70 | Declaration of solvency | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
02 Nov 2015 | TM01 | Termination of appointment of Mark Brodie as a director on 1 October 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2012
|
|
12 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Miss Sarah Ann Mcmanus on 22 October 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Oct 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
08 Mar 2010 | AP01 | Appointment of Mark Brodie as a director | |
17 Nov 2009 | AP01 | Appointment of Miss Sarah Ann Mcmanus as a director | |
28 Oct 2009 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 October 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of Graham Cowan as a director |