- Company Overview for DREAMSTOCK LIMITED (07614140)
- Filing history for DREAMSTOCK LIMITED (07614140)
- People for DREAMSTOCK LIMITED (07614140)
- Insolvency for DREAMSTOCK LIMITED (07614140)
- More for DREAMSTOCK LIMITED (07614140)
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
|
|
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
|
|
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
|
|
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
|
|
10 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 4 October 2011
|
|
10 Oct 2011 | SH02 | Sub-division of shares on 3 October 2011 | |
10 Oct 2011 | RESOLUTIONS |
Resolutions
|