- Company Overview for DREAMLAND LEISURE CINEMA LIMITED (08458217)
- Filing history for DREAMLAND LEISURE CINEMA LIMITED (08458217)
- People for DREAMLAND LEISURE CINEMA LIMITED (08458217)
- More for DREAMLAND LEISURE CINEMA LIMITED (08458217)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jul 2024 | PSC04 | Change of details for Mr Jordan Harry Godden as a person with significant control on 2 July 2024 | |
03 Jul 2024 | PSC04 | Change of details for Mr Jeremy Michael Godden as a person with significant control on 2 July 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mrs Rochelle Susan Godden on 2 July 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
18 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | PSC04 | Change of details for Mr Jeremy Michael Godden as a person with significant control on 1 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2019 | TM02 | Termination of appointment of Jeremy Michael Godden as a secretary on 2 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Jordan Harry Godden as a director on 2 July 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
21 Mar 2019 | PSC01 | Notification of Jeremy Michael Godden as a person with significant control on 23 March 2018 | |
28 Jan 2019 | AP01 | Appointment of Mrs Rochelle Susan Godden as a director on 2 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates |