- Company Overview for DREAMFIRE LTD (07670881)
- Filing history for DREAMFIRE LTD (07670881)
- People for DREAMFIRE LTD (07670881)
- More for DREAMFIRE LTD (07670881)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2020 | DS01 | Application to strike the company off the register | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
08 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 28 Cheryls Close London SW6 2AX on 9 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Duncan John Bernard Moss as a director on 28 November 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | CH01 | Director's details changed for Mr Nicholas Bellerophon on 24 March 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Nicholas Bellerophon on 1 May 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Mar 2014 | TM02 | Termination of appointment of Carl Barwick as a secretary | |
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 October 2011
|
|
03 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Mr Duncan John Bernard Moss on 24 July 2012 | |
14 May 2013 | CH01 | Director's details changed for Mr Nicholas Bellerophon on 14 May 2013 |