Founded in 2005, Dreamworld Beds Ltd have registered office in West Yorkshire. There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIAZ, Mohammed Riaz | 01 October 2009 | - | 1 |
RASHID, Ghazara | 06 June 2005 | 18 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RASHID, Mohammed Riaz | 18 April 2008 | 31 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 March 2013 | |
RESOLUTIONS - N/A | 02 February 2012 | |
RESOLUTIONS - N/A | 02 February 2012 | |
4.20 - N/A | 02 February 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 February 2012 | |
AAMD - Amended Accounts | 10 June 2011 | |
AR01 - Annual Return | 15 March 2011 | |
TM02 - Termination of appointment of secretary | 15 March 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 11 March 2010 | |
AA - Annual Accounts | 10 December 2009 | |
TM02 - Termination of appointment of secretary | 08 December 2009 | |
TM01 - Termination of appointment of director | 08 December 2009 | |
AP01 - Appointment of director | 30 October 2009 | |
AD01 - Change of registered office address | 30 October 2009 | |
395 - Particulars of a mortgage or charge | 07 May 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 21 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
363a - Annual Return | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 25 February 2005 | |
NEWINC - New incorporation documents | 15 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 22 April 2009 | Outstanding |
N/A |
Legal charge | 07 September 2007 | Outstanding |
N/A |
Debenture | 07 September 2007 | Outstanding |
N/A |