DREAMSTORE ACADEMY LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

08/07/218 July 2021 Application to strike the company off the register

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 16/05/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 16/05/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR TERRANCE LESLIE YARNALL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK MOSELEY

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

12/08/1412 August 2014 16/05/14 NO MEMBER LIST

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK TERENCE MOSELEY / 16/05/2014

View Document

12/08/1412 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DREAMSTORE UK / 16/05/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/05/1317 May 2013 16/05/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/05/1216 May 2012 16/05/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/05/1120 May 2011 16/05/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/05/1027 May 2010 16/05/10

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DREAMSTORE UK CLG / 16/05/2005

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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