Based in West Sussex, Dreamlouder Ltd was established in 2004. There are 4 directors listed as Garrard, Karen, Garrard, Stuart, Jarmain, Rita, Taylor, Rachel Michelle for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARRARD, Karen | 06 April 2005 | - | 1 |
GARRARD, Stuart | 06 April 2005 | - | 1 |
JARMAIN, Rita | 21 December 2004 | 15 March 2005 | 1 |
TAYLOR, Rachel Michelle | 21 December 2004 | 05 April 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 January 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 February 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 January 2017 | |
DS01 - Striking off application by a company | 22 December 2016 | |
CH01 - Change of particulars for director | 22 March 2016 | |
CH01 - Change of particulars for director | 22 March 2016 | |
AC92 - N/A | 22 March 2016 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 October 2014 | |
DS01 - Striking off application by a company | 25 September 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 29 July 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 04 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 22 December 2006 | |
CERTNM - Change of name certificate | 21 November 2006 | |
AA - Annual Accounts | 11 November 2006 | |
363s - Annual Return | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
287 - Change in situation or address of Registered Office | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
NEWINC - New incorporation documents | 15 October 2004 |