- 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 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
27 Jun 2016 | TM01 | Termination of appointment of Kourosh Mehrabani as a director on 26 May 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
06 Aug 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 September 2015 | |
16 Jul 2015 | SH08 | Change of share class name or designation | |
16 Jul 2015 | SH02 | Sub-division of shares on 7 July 2015 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 1 May 2015 | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 25 September 2014
|
|
25 Sep 2014 | TM01 | Termination of appointment of Michael James Blood as a director on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Glyn Stewart Powditch as a director on 25 September 2014 | |
25 Sep 2014 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Ms Elizabeth Melanie Clark as a director on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Kourosh Mehrabani-Zardoshti as a director on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Cs Directors Limited as a director on 25 September 2014 | |
19 Sep 2014 | CERTNM |
Company name changed jcco 359 LIMITED\certificate issued on 19/09/14
|
|
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|