DREAMPORT CAPITAL LTD.

06228391
48 QUEEN ANNE STREET LONDON W1G 9JJ

Documents

Documents
Date Category Description Pages
20 Aug 2013 gazette Gazette Dissolved Compulsory 1 Buy now
07 May 2013 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Aug 2012 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2012 officers Appointment of director (Mr Youngsam Kim) 2 Buy now
04 Jun 2012 officers Termination of appointment of director (Danny Banger) 1 Buy now
11 Mar 2012 accounts Annual Accounts 4 Buy now
19 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
16 Nov 2011 officers Change of particulars for corporate secretary (Starwell International Ltd) 2 Buy now
16 Nov 2011 officers Change of particulars for corporate director (Fynel Limited) 2 Buy now
23 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
20 Jun 2011 officers Change of particulars for corporate director (Fynel Limited) 2 Buy now
13 Oct 2010 accounts Annual Accounts 3 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Danny Banger) 3 Buy now
21 Jun 2010 annual-return Annual Return 10 Buy now
26 Sep 2009 accounts Annual Accounts 3 Buy now
03 Sep 2009 officers Director's Change of Particulars / danny banger / 01/07/2009 / HouseName/Number was: hall flat, 4, now: apt.2,; Street was: the colonnade,, now: 8 oxford road,; Area was: milltown, now: ranelagh; Region was: 6, now: ; Post Code was: , now: 6 1 Buy now
16 May 2009 annual-return Return made up to 26/04/09; full list of members 9 Buy now
27 Nov 2008 officers Director appointed danny banger 2 Buy now
13 Jun 2008 accounts Annual Accounts 1 Buy now
01 May 2008 annual-return Return made up to 26/04/08; full list of members 6 Buy now
26 Apr 2007 incorporation Incorporation Company 16 Buy now