Advanced company searchLink opens in new window

DREAM GAMES HOLDINGS LTD

Company number 13163540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2021 SH06 Cancellation of shares. Statement of capital on 11 June 2021
  • USD 4,556.40
14 Jul 2021 SH03 Purchase of own shares.
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • USD 6,621.55
08 Jul 2021 AP04 Appointment of Ohs Secretaries Limited as a secretary on 10 June 2021
08 Jul 2021 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 8 July 2021
08 Jun 2021 PSC01 Notification of Chen Hui Ju as a person with significant control on 11 February 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/08/2024
08 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Soner Aydemir on 28 May 2021
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue new shares rights amd restrictions/sub division 11/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 SH08 Change of share class name or designation
10 Mar 2021 SH02 Sub-division of shares on 11 February 2021
10 Mar 2021 SH10 Particulars of variation of rights attached to shares
05 Mar 2021 SH14 Redenomination of shares. Statement of capital 11 February 2021
  • USD 4,563.25
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • USD 4,563.25
02 Mar 2021 TM01 Termination of appointment of Husnu Akin Babayigit as a director on 11 February 2021
02 Mar 2021 AP01 Appointment of Mr Michael Koon Wah Cheung as a director on 11 February 2021
02 Mar 2021 AP01 Appointment of Mr Stephane Michel Kurgan as a director on 11 February 2021
02 Mar 2021 AP01 Appointment of Mr Huseyin Eren Sengul as a director on 11 February 2021
02 Mar 2021 AP01 Appointment of Mr Muhammet Ikbal Namli as a director on 11 February 2021
05 Feb 2021 PSC08 Notification of a person with significant control statement
05 Feb 2021 PSC07 Cessation of Soner Aydemir as a person with significant control on 4 February 2021
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 5
05 Feb 2021 AP01 Appointment of Mr Husnu Akin Babayigit as a director on 4 February 2021