- 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) |
---|---|---|---|
29 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Oct 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 October 2017 | |
20 Oct 2017 | CH03 | Secretary's details changed for Mr Jeremy Michael Godden on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Jordan Harry Godden on 20 October 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mr Jordan Harry Godden as a person with significant control on 20 October 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
13 Mar 2014 | CH01 | Director's details changed for Mr Jordan Harry Godden on 13 March 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RG England on 13 March 2014 | |
17 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from Mersham Le Hatch Hythe Road Ashford Kent TN25 5NH United Kingdom on 9 April 2013 | |
22 Mar 2013 | NEWINC |
Incorporation
|