- Company Overview for DREAM AGILITY LIMITED (09077999)
- Filing history for DREAM AGILITY LIMITED (09077999)
- People for DREAM AGILITY LIMITED (09077999)
- Insolvency for DREAM AGILITY LIMITED (09077999)
- More for DREAM AGILITY LIMITED (09077999)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to St George's House 215-219 Chester Road Manchester M15 4JE on 21 November 2019 | |
14 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jun 2019 | AM10 | Administrator's progress report | |
24 Jan 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
17 Jan 2019 | AM07 | Result of meeting of creditors | |
27 Dec 2018 | AM07 | Result of meeting of creditors | |
29 Nov 2018 | AD01 | Registered office address changed from 8-10 Market Chambers Market Place Ramsbottom Bury BL0 9AJ to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 29 November 2018 | |
27 Nov 2018 | AM03 | Statement of administrator's proposal | |
26 Nov 2018 | AM01 | Appointment of an administrator | |
05 Sep 2018 | AP01 | Appointment of Mr Derek Lilley as a director on 23 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
15 Jun 2018 | AD01 | Registered office address changed from 8-9 Market Chambers Market Place Ramsbottom Bury BL0 9AJ to 8-10 Market Chambers Market Place Ramsbottom Bury BL0 9AJ on 15 June 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Neil Robert Brownlee as a director on 28 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
15 Sep 2017 | AD01 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 8-9 Market Chambers Market Place Ramsbottom Bury BL0 9AJ on 15 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jun 2017 | AP01 | Appointment of Neil Brownlee as a director on 20 February 2017 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2016
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|