DREAM CENTRE WALES
Status | ACTIVE |
Company No. | 10477544 |
Category | |
Incorporated | 14 Nov 2016 |
Age | 7 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DREAM CENTRE WALES is an active with number 10477544. It was incorporated 7 years, 6 months, 16 days ago, on 14 November 2016. The company address is Dream Centre Wales 236 Tyntyla Road Dream Centre Wales 236 Tyntyla Road, Ystrad, Pentre, CF41 7SG, Rhondda Cynon Taf, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Old address: Central Offices Top Road, Gelli Ind Est Gelli Pentre Rhondda Cynon Taf CF41 7UW United Kingdom
New address: Dream Centre Wales 236 Tyntyla Road the Old Ystrad Labour Club Ystrad, Pentre Rhondda Cynon Taf CF41 7SG
Change date: 2022-10-18
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
Old address: Central Offices Top Road Gelli Industrial Estate Pentre Rhondda Cynon Taf CF41 7UW Wales
Change date: 2019-09-24
New address: Central Offices Top Road, Gelli Ind Est Gelli Pentre Rhondda Cynon Taf CF41 7UW
Documents
Resolution
Date: 12 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 12 Jul 2019
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Jun 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-22
Psc name: Ian Martin
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-22
Officer name: Ian Martin
Documents
Dissolution withdrawal application strike off company
Date: 16 Jan 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 12 Dec 2017
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
New address: Central Offices Top Road Gelli Industrial Estate Pentre Rhondda Cynon Taf CF41 7UW
Old address: Top Road Gelli Industrial Estate Pentre Rhondda Cynon Taf CF41 7UW United Kingdom
Change date: 2017-04-25
Documents
Some Companies
42 - 50,LONDON,NW10 7AS
Number: | 01568303 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF
Number: | OC386743 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 VIOLET CLOSE,ATTLEBOROUGH,NR17 2PL
Number: | LP018800 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 GELLI'R FELIN,CAERPHILLY,CF83 2LF
Number: | 11616067 |
Status: | ACTIVE |
Category: | Private Limited Company |
385 LORDSHIP LANE,LONDON,SE22 8JN
Number: | 05533141 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18, ASHLEY HOUSE, ASHLEY ROAD,LONDON,N17 9LZ
Number: | 11531707 |
Status: | ACTIVE |
Category: | Private Limited Company |