DREAM HOSTS LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1911 September 2019 APPLICATION FOR STRIKING-OFF

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/11/1611 November 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 30 BRISTOL GARDENS WESTMINISTER LONDON W9 2JQ

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 60 NEW BROAD STREET LONDON EC2M 1JJ ENGLAND

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAJID SHABIR / 11/11/2015

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAJID SHABIR / 11/11/2015

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MAJID SHABIR / 11/11/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/06/1524 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/07/1321 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/09/113 September 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 30 ALEXANDER STREET LONDON W2 5NU

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/12/1028 December 2010 DISS40 (DISS40(SOAD))

View Document

26/12/1026 December 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/09/0919 September 2009 APPOINTMENT TERMINATED DIRECTOR JAGANDEEP SAHOTA

View Document

19/09/0919 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 COMPANY NAME CHANGED NEVER READ THE LABEL LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 120 WAVERLEY ROAD RAYNERS LANE HARROW MIDDLESEX HA2 9RE

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 120 WAVERLEY ROAD HARROW MIDDLESEX HA2 9RE

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company