- Company Overview for DREAM CENTRE WALES (10477544)
- Filing history for DREAM CENTRE WALES (10477544)
- People for DREAM CENTRE WALES (10477544)
- More for DREAM CENTRE WALES (10477544)
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) |
---|---|---|---|
03 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2022 | AD01 | Registered office address changed from Central Offices Top Road, Gelli Ind Est Gelli Pentre Rhondda Cynon Taf CF41 7UW United Kingdom to Dream Centre Wales 236 Tyntyla Road the Old Ystrad Labour Club Ystrad, Pentre Rhondda Cynon Taf CF41 7SG on 18 October 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
25 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
24 Sep 2019 | AD01 | Registered office address changed from Central Offices Top Road Gelli Industrial Estate Pentre Rhondda Cynon Taf CF41 7UW Wales to Central Offices Top Road, Gelli Ind Est Gelli Pentre Rhondda Cynon Taf CF41 7UW on 24 September 2019 | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | MISC | NE01 | |
17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | CONNOT | Change of name notice | |
23 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jan 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
24 Jan 2018 | PSC07 | Cessation of Ian Martin as a person with significant control on 22 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
23 Jan 2018 | TM01 | Termination of appointment of Ian Martin as a director on 22 January 2018 | |
16 Jan 2018 | DS02 | Withdraw the company strike off application |