- Company Overview for DREAM FURNISHINGS LIMITED (09930160)
- Filing history for DREAM FURNISHINGS LIMITED (09930160)
- People for DREAM FURNISHINGS LIMITED (09930160)
- Insolvency for DREAM FURNISHINGS LIMITED (09930160)
- More for DREAM FURNISHINGS LIMITED (09930160)
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 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2024 | |
13 Feb 2023 | LIQ02 | Statement of affairs | |
13 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2023 | AD01 | Registered office address changed from 6 Roding Lane South Ilford IG4 5NX England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 13 January 2023 | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2022 | PSC04 | Change of details for Mr Madalin Andrei Maftei as a person with significant control on 18 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
18 Oct 2022 | PSC01 | Notification of Madalin Andrei Maftei as a person with significant control on 18 October 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Sandeep Sareen as a director on 18 October 2022 | |
18 Oct 2022 | PSC07 | Cessation of Sandeep Sareen as a person with significant control on 18 October 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Madalin Andrei Maftei as a director on 14 September 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Sep 2019 | AD01 | Registered office address changed from 58 Green Street London E7 8BZ United Kingdom to 6 Roding Lane South Ilford IG4 5NX on 17 September 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates |