- Company Overview for DREAM DECOR INVEST LLP (OC376233)
- Filing history for DREAM DECOR INVEST LLP (OC376233)
- People for DREAM DECOR INVEST LLP (OC376233)
- More for DREAM DECOR INVEST LLP (OC376233)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jun 2021 | LLCS01 | Confirmation statement made on 20 June 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2020 | LLCS01 | Confirmation statement made on 20 June 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jun 2019 | LLAD01 | Registered office address changed from Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ United Kingdom to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 27 June 2019 | |
21 Jun 2019 | LLCS01 | Confirmation statement made on 20 June 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jun 2018 | LLCS01 | Confirmation statement made on 20 June 2018 with no updates | |
13 Jun 2018 | LLPSC01 | Notification of Vladislav Vlasov as a person with significant control on 13 June 2018 | |
13 Jun 2018 | LLTM01 | Termination of appointment of Walkstreet Organization Ltd. as a member on 13 June 2018 | |
13 Jun 2018 | LLPSC07 | Cessation of Walkstreet Organization Ltd. as a person with significant control on 13 June 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | LLCS01 | Confirmation statement made on 20 June 2017 with no updates | |
04 Jul 2017 | LLPSC02 | Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 | |
22 Jun 2017 | LLAD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street, Suite 211 Birmingham B3 3QR to Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ on 22 June 2017 | |
22 Jun 2017 | LLAP02 | Appointment of Walkstreet Organization Ltd. as a member on 5 April 2017 | |
22 Jun 2017 | LLAP02 | Appointment of Montbridge Inc. as a member on 5 April 2017 | |
22 Jun 2017 | LLAP02 | Appointment of Dexberg Inc. as a member on 5 April 2017 | |
22 Jun 2017 | LLTM01 | Termination of appointment of a&P Henderson Ltd as a member on 5 April 2017 | |
22 Jun 2017 | LLTM01 | Termination of appointment of Consult Cyprus Services Ltd as a member on 5 April 2017 | |
19 Jul 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Jun 2016 | LLAR01 | Annual return made up to 20 June 2016 |