Based in Nottingham, Dream Masters Ltd was setup in 2009, it's status is listed as "Dissolved". We don't know the number of employees at this company. The current directors of the company are listed as Anjum, Razwan, Hussain, Ishtiaq at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANJUM, Razwan | 23 April 2009 | - | 1 |
HUSSAIN, Ishtiaq | 23 April 2009 | 12 November 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 March 2020 | |
LIQ14 - N/A | 24 December 2019 | |
LIQ03 - N/A | 19 February 2019 | |
NDISC - N/A | 22 January 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
RESOLUTIONS - N/A | 09 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 January 2018 | |
LIQ02 - N/A | 09 January 2018 | |
CS01 - N/A | 01 December 2017 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 27 April 2017 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 30 April 2015 | |
MR04 - N/A | 20 January 2015 | |
AD01 - Change of registered office address | 08 January 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 23 February 2014 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
MR01 - N/A | 16 September 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 22 May 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AA01 - Change of accounting reference date | 14 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
MEM/ARTS - N/A | 28 July 2009 | |
CERTNM - Change of name certificate | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 July 2009 | |
287 - Change in situation or address of Registered Office | 23 July 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2009 | |
NEWINC - New incorporation documents | 23 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2013 | Fully Satisfied |
N/A |
Debenture | 22 December 2009 | Outstanding |
N/A |
Rent deposit deed | 22 June 2009 | Outstanding |
N/A |