DREAMQUEST CONSULTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/12/1218 December 2012 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
04/09/124 September 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/08/1221 August 2012 | APPLICATION FOR STRIKING-OFF |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 08/11/2011 |
18/10/1118 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 02/12/2010 |
12/07/1112 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 02/12/2010 |
12/07/1112 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MASOOD AHMED |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1012 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 06/07/2010 |
12/10/1012 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 06/07/2010 |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/0914 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM SUITE 67 WESTMEAD HOUSE 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH |
17/10/0817 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/11/0729 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | SECRETARY'S PARTICULARS CHANGED |
16/10/0716 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/10/0610 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/063 January 2006 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: BELLEVUE HOUSE, 4 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY |
11/03/0511 March 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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