Advanced company searchLink opens in new window

DREAMSTAR LIMITED

Company number 07773327

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)
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
  • GBP 100
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
  • GBP 100
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