DREAMVIEW DAO LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

23/10/2423 October 2024 Registered office address changed from Flat 524 Northumberland Avenue Northumberland Avenue London WC2N 5BY England to 40 Marlborough Drive, Ilford, Essex, Marlborough Drive Ilford IG5 0JW on 2024-10-23

View Document

04/10/244 October 2024 Change of details for Mr Jinhan Chen as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from 128 City Road London, EC1V 2NX England to Flat 524 Northumberland Avenue Northumberland Avenue London WC2N 5BY on 2024-10-04

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

06/04/246 April 2024 Registered office address changed from Flat 8, Rebecca Court 8, Crystal Palace Park Road London SE26 6EF to 128 City Road, London, EC1V 2NX 128 City Road London EC1V 2NX on 2024-04-06

View Document

06/04/246 April 2024 Registered office address changed from 128 City Road, London, EC1V 2NX 128 City Road London EC1V 2NX England to 128 City Road London, EC1V 2NX on 2024-04-06

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

03/04/243 April 2024 Termination of appointment of Zehua Li as a director on 2024-03-25

View Document

26/03/2426 March 2024 Cessation of Zehua Li as a person with significant control on 2023-10-15

View Document

26/03/2426 March 2024 Cessation of Chenxing Liu as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Chenxing Liu as a director on 2023-12-15

View Document

23/09/2323 September 2023 Registered office address changed from 84 Fulham Road London SW3 6HR England to Flat 8, Rebecca Court 8, Crystal Palace Park Road London SE26 6EF on 2023-09-23

View Document

05/09/235 September 2023 Incorporation

View Document


More Company Information