- Company Overview for DREAM HOUSE FILMS LTD (08060787)
- Filing history for DREAM HOUSE FILMS LTD (08060787)
- People for DREAM HOUSE FILMS LTD (08060787)
- More for DREAM HOUSE FILMS LTD (08060787)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
28 Aug 2018 | AD01 | Registered office address changed from Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ to Grange House Grange Street Wakefield West Yorkshire WF2 8TF on 28 August 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Mar 2016 | TM01 | Termination of appointment of Lawrence Adam King as a director on 19 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Lawrence Adam King on 3 November 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
07 May 2015 | TM01 | Termination of appointment of Lee Ryan as a director on 7 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 4 February 2015 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Lawrence Adam King on 14 October 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
26 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 8 May 2012
|
|
11 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 May 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | TM01 | Termination of appointment of Jonathon Round as a director |