DREAMVISION CONSTRUCTION LIMITED

05097718
22 BUDOCH DRIVE SEVEN KINGS ILFORD ESSEX IG3 9NX IG3 9NX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
07 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Sep 2015 accounts Annual Accounts 6 Buy now
08 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 mortgage Registration of a charge 6 Buy now
14 Nov 2014 accounts Annual Accounts 9 Buy now
08 Sep 2014 officers Change of particulars for director (Mr Aidas Nemunaitis) 2 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 8 Buy now
28 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
03 May 2013 officers Change of particulars for director (Mr Aidas Nemunaitis) 2 Buy now
03 May 2013 officers Change of particulars for secretary (Mr Darius Ditkevicius) 1 Buy now
03 May 2013 officers Change of particulars for director (Mr Darius Ditkevicius) 2 Buy now
17 Oct 2012 accounts Annual Accounts 18 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 12 Buy now
17 Jun 2011 annual-return Annual Return 6 Buy now
17 Jun 2011 officers Change of particulars for director (Mr Aidas Nemunaitis) 2 Buy now
10 Dec 2010 accounts Annual Accounts 12 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 officers Change of particulars for secretary (Mr Darius Ditkevicius) 1 Buy now
25 May 2010 officers Change of particulars for director (Aidas Nemunaitis) 2 Buy now
25 May 2010 officers Change of particulars for director (Darius Ditkevicius) 2 Buy now
14 Nov 2009 accounts Annual Accounts 12 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from 2 aqua clara house carlton road friern barnet london N11 3EX 1 Buy now
12 May 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
24 Feb 2009 accounts Annual Accounts 12 Buy now
14 Apr 2008 annual-return Return made up to 07/04/08; full list of members 4 Buy now
19 Mar 2008 capital Ad 01/05/07-01/05/07\gbp si 498@1=498\gbp ic 2/500\ 2 Buy now
07 Feb 2008 accounts Annual Accounts 11 Buy now
11 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2007 annual-return Return made up to 07/04/07; full list of members 7 Buy now
19 Dec 2006 accounts Annual Accounts 11 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: 22 budoch drive seven kings ilford essex IG3 9NX 1 Buy now
21 Apr 2006 annual-return Return made up to 07/04/06; full list of members 7 Buy now
07 Feb 2006 annual-return Return made up to 07/04/05; full list of members 7 Buy now
23 Jan 2006 accounts Annual Accounts 1 Buy now
11 Oct 2005 officers Director's particulars changed 1 Buy now
20 Sep 2005 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers Director resigned 1 Buy now
27 Apr 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: suite 164 56 gloucester road london SW7 4UB 1 Buy now
07 Apr 2004 incorporation Incorporation Company 16 Buy now