Dreamsport Limited

DataGardener
dreamsport limited
dissolved
Unknown

Dreamsport Limited

06666195Private Limited With Share Capital

11Th Floor, Landmark St Peters Square, Manchester, M14PB
Incorporated

06/08/2008

Company Age

17 years

Directors

3

Employees

SIC Code

47990

Risk

not scored

Company Overview

Registration, classification & business activity

Dreamsport Limited (06666195) is a private limited with share capital incorporated on 06/08/2008 (17 years old) and registered in manchester, M14PB. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Dreamsport design, develop and manufacture customised sports kit for international, professional and amateur clubs, universities and schools.

Private Limited With Share Capital
SIC: 47990
Unknown
Incorporated 06/08/2008
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

52

Shareholders

6

CCJs

Board of Directors

3

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-12-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-10-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:09-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Resolution
Category:Resolution
Date:10-01-2022
Memorandum Articles
Category:Incorporation
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Capital Allotment Shares
Category:Capital
Date:08-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2020
Capital Allotment Shares
Category:Capital
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Resolution
Category:Resolution
Date:03-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Capital Allotment Shares
Category:Capital
Date:17-05-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:09-04-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:05-07-2018
Change Of Name Notice
Category:Change Of Name
Date:05-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:12-04-2018
Capital Allotment Shares
Category:Capital
Date:10-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-03-2018
Capital Allotment Shares
Category:Capital
Date:19-02-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-02-2018
Resolution
Category:Resolution
Date:12-02-2018
Capital Allotment Shares
Category:Capital
Date:19-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:04-12-2017
Resolution
Category:Resolution
Date:01-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Resolution
Category:Resolution
Date:27-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Capital Allotment Shares
Category:Capital
Date:17-09-2015
Resolution
Category:Resolution
Date:17-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:17-09-2015
Resolution
Category:Resolution
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2015
Capital Allotment Shares
Category:Capital
Date:02-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:01-07-2015
Resolution
Category:Resolution
Date:30-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:30-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2014
Miscellaneous
Category:Miscellaneous
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013

Import / Export

Imports
12 Months0
60 Months17
Exports
12 Months0
60 Months12

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date12/10/2021
Latest Accounts31/03/2021

Trading Addresses

1St Floor, 37 Canal Street, Nottingham, Nottinghamshire, NG17EG
11Th Floor, Landmark St Peters Square, Manchester, M1 4Pb, M14PBRegistered

Contact

01159817363
dreamsport.org
11Th Floor, Landmark St Peters Square, Manchester, M14PB