Advanced company searchLink opens in new window

DREAMSTOCK LIMITED

Company number 07614140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 28 April 2014
25 Apr 2014 4.20 Statement of affairs with form 4.19
25 Apr 2014 600 Appointment of a voluntary liquidator
25 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Mar 2014 TM02 Termination of appointment of Kevin Newman as a secretary
20 Nov 2013 AD01 Registered office address changed from Unit 3 Paslow Hall Farm King Street Ongar Essex CM5 9QZ on 20 November 2013
18 Sep 2013 TM01 Termination of appointment of Kevin Newman as a director
02 Aug 2013 TM01 Termination of appointment of Marcus Barrett as a director
13 Jun 2013 AR01 Annual return made up to 26 April 2013
Statement of capital on 2013-06-13
  • GBP 6,786.02
21 Apr 2013 AP01 Appointment of Mr Renzo Settimo Biagioni as a director
21 Apr 2013 AP01 Appointment of Mr Marcus Barrett as a director
21 Apr 2013 TM01 Termination of appointment of George Wlodyka as a director
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Jul 2012 TM01 Termination of appointment of Richard Mayhew as a director
18 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 6,746.02
10 Oct 2011 AD01 Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ England on 10 October 2011
10 Oct 2011 AP01 Appointment of Kevin James Newman as a director
10 Oct 2011 AP01 Appointment of Mr George Christopher Wlodyka as a director
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 6,000
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 October 2011
  • GBP 5,940
10 Oct 2011 SH02 Sub-division of shares on 3 October 2011
10 Oct 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights