DREAMVISION CONSTRUCTION LIMITED

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

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