- Company Overview for IDREAM PROPERTY UK LIMITED (09958723)
- Filing history for IDREAM PROPERTY UK LIMITED (09958723)
- People for IDREAM PROPERTY UK LIMITED (09958723)
- Insolvency for IDREAM PROPERTY UK LIMITED (09958723)
- More for IDREAM PROPERTY UK LIMITED (09958723)
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) |
---|---|---|---|
26 Jul 2024 | LIQ01 | Declaration of solvency | |
17 Jul 2024 | AD01 | Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL United Kingdom to 100 st James Road Northampton NN5 5LF on 17 July 2024 | |
11 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
27 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jan 2022 | PSC01 | Notification of Mansukhlal Vasta Nakrani as a person with significant control on 12 January 2022 | |
12 Jan 2022 | PSC01 | Notification of Ravi Kumar Rajendra as a person with significant control on 12 January 2022 | |
11 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
02 Dec 2021 | AD01 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to Cumbrian House 84 Cumbrian Gardens London NW2 1EL on 2 December 2021 | |
02 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
02 Dec 2021 | TM01 | Termination of appointment of Itzhak Ravid as a director on 1 December 2021 | |
02 Dec 2021 | PSC07 | Cessation of Nurit Manor as a person with significant control on 1 December 2021 | |
02 Dec 2021 | PSC07 | Cessation of Joav Tzvi Manor as a person with significant control on 1 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Mansukhlal Vasta Nakrani as a director on 1 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Ravi Rajendra as a director on 1 December 2021 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 |