DREAM OCCASIONS UK - History of Changes


DateDescription
2024-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-03 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2022-09-07 delete address UNIT 4, ADRIENNE BUSINESS CENTRE ADRIENNE AVENUE SOUTHALL MIDDX ENGLAND UB1 2FJ
2022-09-07 insert address UNIT 2 KELVIN INDUSTRIAL ESTATE LONG DRIVE GREENFORD ENGLAND UB6 8WA
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-09-07 update registered_address
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM UNIT 4, ADRIENNE BUSINESS CENTRE ADRIENNE AVENUE SOUTHALL MIDDX UB1 2FJ ENGLAND
2022-07-17 delete address Unit 4 & 12 Adrienne Business Centre, Adrienne Avenue, Southall, Middlesex UB1 2FJ
2022-07-17 delete phone 0208 575 7513
2022-07-17 delete phone 07795 198989
2022-07-17 insert address Unit 2 Kelvin Industrial Estate Long Drive Greenford UB6 8WA
2022-07-17 insert phone 0208 578 9517
2022-07-17 insert phone 07956 221 101
2022-07-17 update primary_contact Unit 4 & 12 Adrienne Business Centre, Adrienne Avenue, Southall, Middlesex UB1 2FJ => Unit 2 Kelvin Industrial Estate Long Drive Greenford UB6 8WA
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-01-24 delete source_ip 178.62.2.114
2021-01-24 insert source_ip 143.110.165.50
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-07 delete sic_code 96090 - Other service activities n.e.c.
2020-06-07 insert sic_code 56210 - Event catering activities
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAIBUNISA KHAN / 15/03/2020
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-12-03 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2019-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-11-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-05 update statutory_documents FIRST GAZETTE
2019-07-12 delete phone 07956 221101
2019-07-12 insert phone 0208 575 7513
2019-07-12 insert phone 07795 198989
2019-06-10 delete source_ip 69.16.192.113
2019-06-10 insert source_ip 178.62.2.114
2019-06-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16
2019-01-22 delete phone 020 8571 5898
2019-01-22 insert phone 07956 221101
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAIBUNISA KHAN
2019-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ZAUBINISA KHAN / 04/01/2019
2019-01-09 update statutory_documents CESSATION OF ZAIBUNISA KHAN AS A PSC
2019-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDEEP SARNA
2019-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMI SARNA
2019-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMI SARNA
2019-01-07 delete address 41A SOUTH ROAD SOUTHALL MIDDX. UB1 1SW
2019-01-07 insert address UNIT 4, ADRIENNE BUSINESS CENTRE ADRIENNE AVENUE SOUTHALL MIDDX ENGLAND UB1 2FJ
2019-01-07 update registered_address
2018-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2018 FROM 41A SOUTH ROAD SOUTHALL MIDDX. UB1 1SW
2018-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-16 insert index_pages_linkeddomain liquidbubble.co.uk
2017-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-24 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2016-01-07 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-12-21 update statutory_documents 04/11/15 FULL LIST
2015-12-07 update account_category null => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-12-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-01 update statutory_documents FIRST GAZETTE
2015-11-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address Adrienne Avenue, Southall, Middlesex, UB1 2QW
2015-03-07 insert address Adrienne Avenue, Southall, Middlesex, UB1 2FJ
2015-03-07 update primary_contact Adrienne Avenue, Southall, Middlesex, UB1 2QW => Adrienne Avenue, Southall, Middlesex, UB1 2FJ
2015-01-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2015-01-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-12-30 update statutory_documents 04/11/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION SMALL => null
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-07-12 delete source_ip 69.16.195.167
2014-07-12 insert source_ip 69.16.192.113
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-07 update statutory_documents 04/11/13 FULL LIST
2013-10-30 delete general_emails in..@dreamocccasions.co.uk
2013-10-30 delete email in..@dreamocccasions.co.uk
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-31 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-24 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-30 update statutory_documents 04/11/12 FULL LIST
2012-08-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 04/11/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 04/11/10 FULL LIST
2010-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2010-11-23 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents DIRECTOR APPOINTED MISS ZAIBUNISA KHAN
2010-11-21 update statutory_documents 09/07/10 STATEMENT OF CAPITAL GBP 100
2010-11-02 update statutory_documents FIRST GAZETTE
2010-01-24 update statutory_documents 04/11/09 FULL LIST
2010-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SARNA / 03/10/2009
2010-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMI SARNA / 03/10/2009
2010-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SIMI SARNA / 03/10/2009
2009-03-10 update statutory_documents DIRECTOR APPOINTED MR SANDEEP SARNA
2008-11-11 update statutory_documents COMPANY NAME CHANGED DREAM OCCASSIONS UK LTD CERTIFICATE ISSUED ON 12/11/08
2008-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION