- Company Overview for DREAMVIEW UK VIDEOGRAPHY LTD (09785489)
- Filing history for DREAMVIEW UK VIDEOGRAPHY LTD (09785489)
- People for DREAMVIEW UK VIDEOGRAPHY LTD (09785489)
- More for DREAMVIEW UK VIDEOGRAPHY LTD (09785489)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
23 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
29 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jul 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 6 July 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | TM02 | Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 28 September 2015 | |
21 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-21
|