Advanced company searchLink opens in new window

THE DIGITAL DREAM INC LIMITED

Company number 10199699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
29 May 2018 AD01 Registered office address changed from Flat 2 Beauchamp Road London SW11 1PQ England to 32 Albrighton House Browns Green Birmingham B20 1BQ on 29 May 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jan 2018 CH01 Director's details changed for Miss Sherrie Marcia Henry on 5 January 2018
05 Jan 2018 PSC04 Change of details for Miss Sherrie Marcia Henry as a person with significant control on 5 January 2018
16 Nov 2017 AD01 Registered office address changed from Flat 2 26B Beauchamp Road London United Kingdom to Flat 2 Beauchamp Road London SW11 1PQ on 16 November 2017
10 Oct 2017 AD01 Registered office address changed from 26B Flat 2 26B Beauchamp Road London England to Flat 2 26B Beauchamp Road London on 10 October 2017
10 Oct 2017 AD01 Registered office address changed from Flat 2 26B Beauchamp Road London SW11 1PQ United Kingdom to Flat 2 26B Beauchamp Road London on 10 October 2017
09 Oct 2017 AD01 Registered office address changed from 89 Altenburg Gardens London SW11 1JQ England to Flat 2 26B Beauchamp Road London SW11 1PQ on 9 October 2017
09 Oct 2017 PSC04 Change of details for Miss Sherrie Marcia Henry as a person with significant control on 9 October 2017
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 Jan 2017 CH01 Director's details changed for Miss Sherrie Marcia Henry on 23 January 2017
24 Jan 2017 AD01 Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to 89 Altenburg Gardens London SW11 1JQ on 24 January 2017
09 Nov 2016 AD01 Registered office address changed from 21 Honeybrook Road London SW12 0DP England to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 9 November 2016
08 Nov 2016 CH01 Director's details changed for Miss Sherrie Marcia Henry on 7 November 2016
03 Jun 2016 CH01 Director's details changed for Miss Sherrie Marcia Henry on 3 June 2016
03 Jun 2016 AD01 Registered office address changed from Flat 1, Severus Road London SW11 1PL England to 21 Honeybrook Road London SW12 0DP on 3 June 2016
26 May 2016 CH01 Director's details changed for Miss Sherrie Marcia Henry on 26 May 2016
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted