DREAMVIEW SOLUTIONS LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O AMSTORE INNOVATION LIMITED 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEPAN VELAYUTHAN / 29/07/2019

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROTH

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEPAN VELAYUTHAN

View Document

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

View Accounts

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY PIERS ROTH / 30/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY PIERS ROTH / 30/06/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY PIERS ROTH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

09/03/149 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/09/136 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR PRADEEPAN VELAYUTHAN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/08/1216 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY PIERS ROTH / 01/01/2010

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR JAMES ROTH

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

23/06/0923 June 2009 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