DREAMWISE LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-01-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-01-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Cessation of Shazia Perveen as a person with significant control on 2021-11-30

View Document

04/01/224 January 2022 Appointment of Miss Szabina Petrovics as a director on 2021-11-30

View Document

04/01/224 January 2022 Termination of appointment of Shazia Perveen as a director on 2021-11-30

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

02/05/202 May 2020 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD RASHID

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

02/05/202 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZIA PERVEEN

View Document

02/05/202 May 2020 CESSATION OF MUHAMMAD SHOAIB RASHID AS A PSC

View Document

02/05/202 May 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RASHID

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MISS SHAZIA PERVEEN

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SHOAIB RASHID

View Document

07/11/187 November 2018 CESSATION OF PETERIS KIRSAKMENS AS A PSC

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR MUHAMMAD SHOAIB RASHID

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR MUHAMMAD SHOAIB RASHID

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 9 BURY NEW ROAD MANCHESTER M8 8FW UNITED KINGDOM

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETERIS KIRSAKMENS

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY PETERIS KIRSAKMENS

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 25 DARESBURY STREET MANCHESTER M8 9NB ENGLAND

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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