- Company Overview for DREAMSTOCK LIMITED (08018323)
- Filing history for DREAMSTOCK LIMITED (08018323)
- People for DREAMSTOCK LIMITED (08018323)
- More for DREAMSTOCK LIMITED (08018323)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | TM01 | Termination of appointment of George Christopher Wlodyka as a director on 23 January 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ England to Concord House Grenville Place London NW7 3SA on 8 February 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Puxon Murray Llp as a secretary on 23 January 2017 | |
23 Dec 2016 | MAR | Re-registration of Memorandum and Articles | |
23 Dec 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | RR02 | Re-registration from a public company to a private limited company | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | AA | Full accounts made up to 28 April 2015 | |
10 Oct 2016 | AD01 | Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child 4 Grosvenor Place London SW1X 7HJ on 10 October 2016 | |
03 Aug 2016 | ANNOTATION |
Rectified AP04 was removed from the public record on 21/09/2016 as it is factually inaccurate.
|
|
03 Aug 2016 | AR01 | Annual return made up to 3 April 2016 with full list of shareholders | |
03 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 July 2016
|
|
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
02 Aug 2016 | TM02 | Termination of appointment of Cosec Services Limited as a secretary on 25 May 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of George Christopher Wlodyka as a secretary on 25 May 2016 | |
02 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 3 April 2015 | |
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
22 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Jun 2016 | AP04 | Appointment of Puxon Murray Llp as a secretary on 25 May 2016 |