- 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) |
---|---|---|---|
15 Mar 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | SH08 | Change of share class name or designation | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 Jul 2015 | MR01 | Registration of charge 066661950006, created on 29 July 2015 | |
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
01 Jul 2015 | SH02 | Sub-division of shares on 31 March 2015 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | SH08 | Change of share class name or designation | |
30 Jun 2015 | SH08 | Change of share class name or designation | |
24 Jun 2015 | AP01 | Appointment of Mr Morgan Alexander Hay as a director on 1 October 2013 | |
10 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2015 | MR01 | Registration of charge 066661950005, created on 16 April 2015 | |
20 Feb 2015 | MR01 | Registration of charge 066661950004, created on 19 February 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from , 15 Foster Avenue, Beeston, Nottingham, NG9 1AE to 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 25 November 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | MISC | Form 288C form | |
21 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
15 Jul 2014 | MR01 | Registration of charge 066661950003, created on 11 July 2014 | |
13 May 2014 | CH01 | Director's details changed for James William Richard Clayfield on 30 April 2014 | |
09 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|