- Company Overview for FLUTTER DREAMS LIMITED (12191405)
- Filing history for FLUTTER DREAMS LIMITED (12191405)
- People for FLUTTER DREAMS LIMITED (12191405)
- Registers for FLUTTER DREAMS LIMITED (12191405)
- More for FLUTTER DREAMS LIMITED (12191405)
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) |
---|---|---|---|
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | AD01 | Registered office address changed from Flat 1a 7 Catharine Place 7 Catharine Place Flat 1a Bath BA1 2PR England to 44 Sladebrook Road Bath BA2 1LR on 26 September 2023 | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
21 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
09 Sep 2021 | AD01 | Registered office address changed from 5 Wilson Terrace Barton Road Torquay TQ1 4FN United Kingdom to Flat 1a 7 Catharine Place 7 Catharine Place Flat 1a Bath BA1 2PR on 9 September 2021 | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | TM01 | Termination of appointment of David Bullock as a director on 27 January 2021 | |
22 Mar 2021 | AP01 | Appointment of Miss Caroline Louise Hughes as a director on 27 January 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
05 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-05
|