About

Registered Number: 09009505
Date of Incorporation: 24/04/2014 (10 years ago)
Company Status: Active
Registered Address: 854 Chester Road, Stretford, Manchester, M32 0QJ,

 

Dreamland Homes Ltd was registered on 24 April 2014 with its registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Asghar, Mohammad, Mihajlovics, Timea, Ahmad, Ishtiaq, Mihajlovics, Timea, Rashid, Muhammad Shoaib, Rashid, Muhammad Shoaib, Reilly, Louise Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Ishtiaq 09 July 2018 09 October 2018 1
MIHAJLOVICS, Timea 27 August 2015 16 January 2016 1
RASHID, Muhammad Shoaib 09 January 2017 09 July 2018 1
RASHID, Muhammad Shoaib 30 June 2014 16 January 2016 1
REILLY, Louise Mary 09 October 2018 06 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ASGHAR, Mohammad 24 April 2014 25 August 2015 1
MIHAJLOVICS, Timea 27 August 2015 01 June 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AD01 - Change of registered office address 21 June 2019
CS01 - N/A 18 June 2019
PSC01 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC01 - N/A 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
PSC07 - N/A 06 March 2019
AP01 - Appointment of director 06 March 2019
AA - Annual Accounts 31 January 2019
PSC01 - N/A 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
AA - Annual Accounts 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 25 January 2017
AP01 - Appointment of director 18 January 2017
AR01 - Annual Return 09 June 2016
AD01 - Change of registered office address 09 June 2016
AD01 - Change of registered office address 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AA - Annual Accounts 22 January 2016
AD01 - Change of registered office address 22 January 2016
TM01 - Termination of appointment of director 16 January 2016
AP01 - Appointment of director 16 January 2016
TM01 - Termination of appointment of director 16 January 2016
DISS40 - Notice of striking-off action discontinued 28 August 2015
AR01 - Annual Return 27 August 2015
AP03 - Appointment of secretary 27 August 2015
TM02 - Termination of appointment of secretary 27 August 2015
AD01 - Change of registered office address 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AP01 - Appointment of director 11 August 2014
AD01 - Change of registered office address 11 August 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
NEWINC - New incorporation documents 24 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.