DREAMSTOCK LIMITED

Company Documents

DateDescription
06/03/186 March 2018 STRUCK OFF AND DISSOLVED

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
C/O CHILD & CHILD
4 GROSVENOR PLACE
LONDON
SW1X 7HJ
ENGLAND

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY PUXON MURRAY LLP

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WLODYKA

View Document

23/12/1623 December 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/1623 December 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/12/1623 December 2016 REREG PLC TO PRI; RES02 PASS DATE:10/12/2016

View Document

23/12/1623 December 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/11/163 November 2016 COMPANY NAME CHANGED DREAMSTOCK GROUP PLC
CERTIFICATE ISSUED ON 03/11/16

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 28/04/15

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
C/O PUXON MURRAY LLP
80 COLEMAN STREET
LONDON
EC2R 5BJ
ENGLAND

View Document

03/08/163 August 2016 DISS40 (DISS40(SOAD))

View Document

03/08/163 August 2016 CORPORATE SECRETARY APPOINTED PUXON MURRAY LLP

View Document

03/08/163 August 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

03/08/163 August 2016

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED

View Document

02/08/162 August 2016 06/05/16 STATEMENT OF CAPITAL GBP 118752.22

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE WLODYKA

View Document

02/08/162 August 2016 23/07/16 STATEMENT OF CAPITAL GBP 120000

View Document

02/08/162 August 2016 FIRST GAZETTE

View Document

22/07/1622 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/15

View Document

28/06/1628 June 2016 21/05/15 STATEMENT OF CAPITAL GBP 117402.22

View Document

28/06/1628 June 2016 30/10/15 STATEMENT OF CAPITAL GBP 118002.22

View Document

22/06/1622 June 2016 SECOND FILING FOR FORM SH01

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE WLODYKA

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED

View Document

02/06/162 June 2016 CORPORATE SECRETARY APPOINTED PUXON MURRAY LLP

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
1 ROYAL EXCHANGE AVENUE
LONDON
EC3V 3LT

View Document

27/01/1627 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

28/10/1528 October 2015 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

03/06/153 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 1356494.20

View Document

08/01/158 January 2015 CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED

View Document

04/12/144 December 2014 05/11/14 STATEMENT OF CAPITAL GBP 88070.2

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

24/10/1424 October 2014 SECOND FILING WITH MUD 03/04/14 FOR FORM AR01

View Document

24/10/1424 October 2014 SECOND FILING WITH MUD 03/04/13 FOR FORM AR01

View Document

10/10/1410 October 2014 24/10/12 STATEMENT OF CAPITAL GBP 69340.20

View Document

10/10/1410 October 2014 09/09/13 STATEMENT OF CAPITAL GBP 81960.20

View Document

10/10/1410 October 2014 28/03/13 STATEMENT OF CAPITAL GBP 79340.20

View Document

29/09/1429 September 2014 07/04/14 STATEMENT OF CAPITAL GBP 88070.2

View Document

18/06/1418 June 2014 09/09/13 STATEMENT OF CAPITAL GBP 8196.02

View Document

18/06/1418 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

25/11/1325 November 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
3 PASLOW HALL FARM ESTATE
KING STREET
ONGAR
ESSEX
CM5 9QZ

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/12

View Document

03/10/133 October 2013 CURRSHO FROM 30/04/2013 TO 31/05/2012

View Document

28/06/1328 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

06/06/136 June 2013 28/03/13 STATEMENT OF CAPITAL GBP 7934.020

View Document

06/06/136 June 2013 24/10/12 STATEMENT OF CAPITAL GBP 6934.02

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYHEW

View Document

25/04/1225 April 2012 APPLICATION COMMENCE BUSINESS

View Document

25/04/1225 April 2012 COMMENCE BUSINESS AND BORROW

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY MILLERS ASSOCIATES LIMITED

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR GEORGE CHRISTOPHER WLODYKA

View Document

19/04/1219 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 67860.20

View Document

19/04/1219 April 2012 SECRETARY APPOINTED GEORGE CHRISTOPHER WLODYKA

View Document

18/04/1218 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/123 April 2012 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