- Company Overview for DREAMSTAR LIMITED (07773327)
- Filing history for DREAMSTAR LIMITED (07773327)
- People for DREAMSTAR LIMITED (07773327)
- Charges for DREAMSTAR LIMITED (07773327)
- More for DREAMSTAR LIMITED (07773327)
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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Oct 2013 | TM01 | Termination of appointment of Mujibul Islam as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
23 Oct 2013 | AP01 | Appointment of Mr. Mujibul Islam as a director | |
22 Aug 2013 | CH01 | Director's details changed for Mr. Tasbirul Ahmed Choudhury on 22 August 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Mr. Mohammed Mahtabur Rahman on 20 August 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Mr. Tasbirul Ahmed Choudhury on 20 August 2013 | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
12 Mar 2013 | AP01 | Appointment of Mr. Mohammod Enam Uddin as a director | |
12 Mar 2013 | AP01 | Appointment of Mr. Alfaz Kabiri as a director | |
05 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
04 Mar 2013 | AP01 | Appointment of Mr. Mohammed Mahtabur Rahman as a director | |
04 Mar 2013 | AP01 | Appointment of Mr. Tasbirul Ahmed Choudhury as a director | |
04 Mar 2013 | AD01 | Registered office address changed from 24 Osborn Street London E1 6TD United Kingdom on 4 March 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2011 | AP01 | Appointment of Mr Ekbal Hussain Ali as a director | |
26 Sep 2011 | AD01 | Registered office address changed from 39 the Mall Ealing London W5 3TJ England on 26 September 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Michael Clifford as a director |