PROPERTIES DREAM2 LTD

06580628
SECOND FLOOR COMMERCE HOUSE 6 LONDON STREET LONDON W2 1HR W2 1HR

Documents

Documents
Date Category Description Pages
23 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 accounts Annual Accounts 3 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
17 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
17 Dec 2013 officers Termination of appointment of director (Carl Buchalet) 1 Buy now
17 Dec 2013 officers Appointment of director (Mr Vincent Trechaud) 2 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
10 May 2013 officers Termination of appointment of director (Christophe, Mouasseh) 1 Buy now
10 May 2013 officers Termination of appointment of director (Christophe, Mouasseh) 1 Buy now
29 Apr 2013 officers Appointment of director (Mr Carl Buchalet) 2 Buy now
20 Feb 2013 accounts Annual Accounts 4 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 4 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Mr Christophe, Fabrice,Lilian Mouasseh) 2 Buy now
21 May 2010 officers Change of particulars for corporate secretary (Amedia Limited) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
30 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
30 Apr 2008 incorporation Incorporation Company 13 Buy now