DREAM KEY PROPERTY LTD

Company Documents

DateDescription
25/02/2525 February 2025 Register(s) moved to registered inspection location 116C Elgin Avenue London W9 2HD

View Document

21/02/2521 February 2025 Termination of appointment of Bantu Rusiya Payne as a director on 2025-02-10

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-02-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

07/10/247 October 2024 Register inspection address has been changed to 116C Elgin Avenue London W9 2HD

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-02-28

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Compulsory strike-off action has been suspended

View Document

26/01/2426 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

12/06/2312 June 2023 Appointment of Ms Bantu Rusiya Payne as a director on 2023-06-12

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Document

05/04/225 April 2022 Satisfaction of charge 124754640001 in full

View Document

01/04/221 April 2022 Registration of charge 124754640002, created on 2022-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Document

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

View Document

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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