DREAM KEY PROPERTY LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Register(s) moved to registered inspection location 116C Elgin Avenue London W9 2HD |
| 21/02/2521 February 2025 | Termination of appointment of Bantu Rusiya Payne as a director on 2025-02-10 |
| 21/02/2521 February 2025 | Micro company accounts made up to 2024-02-29 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 07/10/247 October 2024 | Register inspection address has been changed to 116C Elgin Avenue London W9 2HD |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Micro company accounts made up to 2023-02-28 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 26/01/2426 January 2024 | Compulsory strike-off action has been suspended |
| 26/01/2426 January 2024 | Compulsory strike-off action has been suspended |
| 06/09/236 September 2023 | Registered office address changed to PO Box 4385, 12475464 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-06 |
| 12/06/2312 June 2023 | Appointment of Ms Bantu Rusiya Payne as a director on 2023-06-12 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 12/05/2212 May 2022 | Registered office address changed from 1 Sunny Bank Denby Dale London Uk HD8 8TJ England to 25 Wilton Road London SW1V 1LW on 2022-05-12 |
| 05/04/225 April 2022 | Satisfaction of charge 124754640001 in full |
| 01/04/221 April 2022 | Registration of charge 124754640002, created on 2022-03-31 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/11/2117 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 15/11/2015 November 2020 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2020-11-15 |
| 15/11/2015 November 2020 | Registered office address changed from , 1 Sunny Bank, Denby Dale, London, Uk, HD8 8TJ, England to PO Box 4385 Cardiff CF14 8LH on 2020-11-15 |
| 21/02/2021 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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