- Company Overview for DREAMS LEISURE LIMITED (SC319933)
- Filing history for DREAMS LEISURE LIMITED (SC319933)
- People for DREAMS LEISURE LIMITED (SC319933)
- Insolvency for DREAMS LEISURE LIMITED (SC319933)
- More for DREAMS LEISURE LIMITED (SC319933)
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 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
09 May 2011 | AD01 | Registered office address changed from 4 Meadowside Dundee Tayside DD1 1AA on 9 May 2011 | |
02 Mar 2011 | CO4.2(Scot) | Court order notice of winding up | |
02 Mar 2011 | 4.2(Scot) | Notice of winding up order | |
01 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2009 | 288a | Director and secretary appointed marc john sivewright | |
05 Nov 2008 | 288b | Appointment Terminated Secretary jacqueline mckenna | |
05 Nov 2008 | 288b | Appointment Terminated Director tahir ramzan | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from pitkerro mill house kellas road dundee DD5 3PE | |
13 Apr 2007 | 288c | Secretary's particulars changed | |
12 Apr 2007 | 288c | Secretary's particulars changed | |
29 Mar 2007 | NEWINC | Incorporation |