- Company Overview for DREAMSPORT LIMITED (06666195)
- Filing history for DREAMSPORT LIMITED (06666195)
- People for DREAMSPORT LIMITED (06666195)
- Charges for DREAMSPORT LIMITED (06666195)
- Insolvency for DREAMSPORT LIMITED (06666195)
- More for DREAMSPORT LIMITED (06666195)
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) |
---|---|---|---|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
22 Jan 2021 | MR04 | Satisfaction of charge 066661950010 in full | |
22 Jan 2021 | MR04 | Satisfaction of charge 066661950011 in full | |
02 Dec 2020 | MR04 | Satisfaction of charge 066661950013 in full | |
20 Oct 2020 | AD01 | Registered office address changed from 84 Friar Lane Nottingham NG1 6ED England to Embankment House Electric Avenue Nottingham NG2 1AS on 20 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
24 Feb 2020 | TM01 | Termination of appointment of Anthony James Dyer as a director on 31 December 2019 | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
09 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
|
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
21 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
07 Sep 2018 | PSC04 | Change of details for Mr Joseph Middleton as a person with significant control on 5 April 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from The Poynt Building 45 Wollaton Street Nottingham NG1 5FW England to 84 Friar Lane Nottingham NG1 6ED on 7 September 2018 | |
30 Jul 2018 | MR01 | Registration of charge 066661950013, created on 25 July 2018 | |
05 Jul 2018 | CERTNM | Company name changed playerlayer LIMITED\certificate issued on 05/07/18 | |
05 Jul 2018 | CONNOT |
Change of name notice
|
|
17 May 2018 | MR04 | Satisfaction of charge 066661950008 in full | |
17 May 2018 | MR04 | Satisfaction of charge 066661950009 in full | |
23 Apr 2018 | CH01 | Director's details changed for James William Richard Clayfield on 16 April 2018 | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|