- Company Overview for DREAMSCAPE PROPERTIES LIMITED (07551267)
- Filing history for DREAMSCAPE PROPERTIES LIMITED (07551267)
- People for DREAMSCAPE PROPERTIES LIMITED (07551267)
- Charges for DREAMSCAPE PROPERTIES LIMITED (07551267)
- More for DREAMSCAPE PROPERTIES LIMITED (07551267)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
11 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
06 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Kypros Nicholas on 12 May 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
05 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2011 | TM01 | Termination of appointment of Nick Nicholas as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Kypros Nicholas as a director | |
07 Jul 2011 | AP01 | Appointment of Mr Nick Nicholas as a director | |
06 Jul 2011 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2011 |