Download leads from Nexok and grow your business. Find out more

Dreamdeal Limited

Documents

Total Documents18
Total Pages78

Filing History

23 November 2017Confirmation statement made on 16 November 2017 with no updates
26 July 2017Accounts for a dormant company made up to 30 November 2016
17 November 2016Confirmation statement made on 16 November 2016 with updates
1 August 2016Accounts for a dormant company made up to 30 November 2015
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
31 July 2015Accounts for a dormant company made up to 30 November 2014
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
4 August 2014Accounts for a dormant company made up to 30 November 2013
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
10 July 2013Accounts for a dormant company made up to 30 November 2012
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
18 September 2012Director's details changed for Mrs Dipali Mehta on 24 February 2012
2 December 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 December 2011
2 December 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 December 2011
1 December 2011Termination of appointment of Graham Cowan as a director
30 November 2011Appointment of Mrs Dipali Mehta as a director
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing