DREAM CENTRE BELFAST

NI602410
646 SHORE ROAD NEWTOWNABBEY NORTHERN IRELAND BT37 0PR

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Mar 2022 officers Change of particulars for director (Dr. Cecil Henry Stewart) 2 Buy now
21 Mar 2022 officers Change of particulars for director (Maria Suzana Fozzard) 2 Buy now
23 Dec 2021 accounts Annual Accounts 2 Buy now
30 Mar 2021 accounts Annual Accounts 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Mar 2021 officers Change of particulars for director (Dr Cecil Henry Stewart) 2 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 3 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
18 Feb 2015 officers Termination of appointment of director (Johnny Brown) 1 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
15 Dec 2014 officers Appointment of director (Maria Suzana Fozzard) 3 Buy now
15 Dec 2014 officers Appointment of director (Pastor Johnny Brown) 3 Buy now
28 Apr 2014 annual-return Annual Return 2 Buy now
06 Feb 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
16 Jan 2014 officers Termination of appointment of director (Mervyn Stewart) 1 Buy now
16 Jan 2014 officers Termination of appointment of director 2 Buy now
16 Jan 2014 officers Termination of appointment of director (Samuel Gorman) 1 Buy now
16 Jan 2014 officers Termination of appointment of director 3 Buy now
16 Jan 2014 officers Termination of appointment of director (Brian Ashworth) 1 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
15 Mar 2012 annual-return Annual Return 6 Buy now
07 Dec 2011 accounts Annual Accounts 10 Buy now
11 Mar 2011 annual-return Annual Return 6 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2010 officers Termination of appointment of director (Charlie Hugh-Jones) 2 Buy now
10 Jun 2010 officers Appointment of director (Pastor Samuel Walker Gorman) 3 Buy now
10 Jun 2010 officers Appointment of director (Brian Keith Ashworth) 3 Buy now
10 Jun 2010 officers Appointment of director (Pastor Robert Love Kerr) 3 Buy now
10 Jun 2010 officers Appointment of director (Mervyn Stewart) 3 Buy now
10 Jun 2010 officers Appointment of director (Cecil Stewart) 3 Buy now
01 Apr 2010 officers Termination of appointment of secretary (Porema Limited) 2 Buy now
01 Apr 2010 officers Termination of appointment of director (Sean Kavanagh) 2 Buy now
01 Apr 2010 officers Appointment of director (Charlie Hugh-Jones) 4 Buy now
08 Mar 2010 incorporation Incorporation Company 37 Buy now