- Company Overview for NANODREAMS LIMITED (07846637)
- Filing history for NANODREAMS LIMITED (07846637)
- People for NANODREAMS LIMITED (07846637)
- Insolvency for NANODREAMS LIMITED (07846637)
- More for NANODREAMS LIMITED (07846637)
| 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) |
|---|---|---|---|
| 12 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2017 | |
| 12 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 17 Mar 2016 | AD01 | Registered office address changed from 1901 Raphael House 250 High Road Ilford Essex IG1 1YT to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 17 March 2016 | |
| 15 Mar 2016 | 4.70 | Declaration of solvency | |
| 15 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
| 15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 11 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 01 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 | |
| 17 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
| 17 Nov 2015 | AP01 | Appointment of Mrs Muthu Priyadharshini Alagesan as a director on 16 July 2015 | |
| 05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
| 14 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2014
|
|
| 20 Nov 2013 | AR01 | Annual return made up to 14 November 2013 with full list of shareholders | |
| 27 Sep 2013 | AD01 | Registered office address changed from Flat 1901 Raphael House High Road Ilford Essex IG1 1YT England on 27 September 2013 | |
| 24 Sep 2013 | AD01 | Registered office address changed from Flat 1901 Raphael House 250 High Road Ilford Essex IG1 1YT England on 24 September 2013 | |
| 24 Sep 2013 | AD01 | Registered office address changed from Flat 1107 Raphael House 250 High Road Ilford Essex IG1 1YT United Kingdom on 24 September 2013 | |
| 24 Sep 2013 | CH01 | Director's details changed for Mr Mathiprakash Karuppiah on 24 September 2013 | |
| 02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 19 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
| 13 Jun 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
| 05 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
| 01 Mar 2012 | CH01 | Director's details changed for Mr Mathi Prakash on 1 March 2012 |