- Company Overview for DREAMGREENS (WEST YORKSHIRE) LTD (10808816)
- Filing history for DREAMGREENS (WEST YORKSHIRE) LTD (10808816)
- People for DREAMGREENS (WEST YORKSHIRE) LTD (10808816)
- More for DREAMGREENS (WEST YORKSHIRE) LTD (10808816)
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) |
---|---|---|---|
28 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
13 May 2019 | PSC01 | Notification of Andrew Simpson as a person with significant control on 6 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mrs Helen Elizabeth Simpson as a person with significant control on 6 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Helen Elizabeth Simpson as a director on 8 May 2019 | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
23 Jan 2018 | AP01 | Appointment of Mr Andrew Simpson as a director on 18 January 2018 | |
08 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-08
|