- Company Overview for DREAMSCHEME NORTHERN IRELAND (NI618264)
- Filing history for DREAMSCHEME NORTHERN IRELAND (NI618264)
- People for DREAMSCHEME NORTHERN IRELAND (NI618264)
- More for DREAMSCHEME NORTHERN IRELAND (NI618264)
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) |
---|---|---|---|
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 May 2017 with no updates | |
16 Jun 2017 | CC04 | Statement of company's objects | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | MA | Memorandum and Articles of Association | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 | Annual return made up to 7 May 2016 no member list | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
10 Sep 2015 | AR01 | Annual return made up to 7 May 2015 no member list | |
10 Sep 2015 | TM01 | Termination of appointment of Glenn Maurice Floyd as a director on 19 August 2014 | |
10 Sep 2015 | AP01 | Appointment of Mr David James Wilson as a director on 28 January 2014 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jul 2014 | AR01 | Annual return made up to 7 May 2014 no member list | |
21 Jan 2014 | TM01 | Termination of appointment of Jason White as a director | |
07 May 2013 | NEWINC | Incorporation |