- Company Overview for DREAMS BY DESIGN LIMITED (07158442)
- Filing history for DREAMS BY DESIGN LIMITED (07158442)
- People for DREAMS BY DESIGN LIMITED (07158442)
- More for DREAMS BY DESIGN LIMITED (07158442)
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) |
---|---|---|---|
27 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
10 Sep 2013 | TM02 | Termination of appointment of Frances Coburn as a secretary | |
09 Sep 2013 | AD01 | Registered office address changed from 1St Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on 9 September 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
09 Sep 2013 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 9 September 2013 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Mr Martin Berner on 14 October 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 21 November 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from 4 Linden Square Copper Mill Lock Harefeild Middx UB9 6TQ United Kingdom on 21 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
15 Nov 2011 | RT01 | Administrative restoration application | |
27 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | NEWINC | Incorporation |