Advanced company searchLink opens in new window

DREAMS GLOBAL LTD

Company number 11015654

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)
04 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
22 Nov 2022 AD01 Registered office address changed from 117 Wolverton Road Leicester LE3 2AJ England to 195 Mollison Way Edgware HA8 5QX on 22 November 2022
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
15 Sep 2020 AD01 Registered office address changed from 2 Arlington Lodge Monument Hill Weybridge KT13 8RB England to 117 Wolverton Road Leicester LE3 2AJ on 15 September 2020
17 May 2020 AA Total exemption full accounts made up to 31 October 2019
01 May 2020 AD01 Registered office address changed from 1 High Elm Bristol BS15 9TB United Kingdom to 2 Arlington Lodge Monument Hill Weybridge KT13 8RB on 1 May 2020
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
09 Dec 2018 PSC01 Notification of Rares Anghel Popa as a person with significant control on 9 December 2018
09 Dec 2018 AP01 Appointment of Mr Rares Anghel Popa as a director on 9 December 2018
09 Dec 2018 PSC07 Cessation of Rares Anghel Popa as a person with significant control on 9 December 2018
09 Dec 2018 TM01 Termination of appointment of Rares Anghel Popa as a director on 9 December 2018
09 Dec 2018 AD01 Registered office address changed from 117 Wolvertone Road Leicester LE3 2AJ to 1 High Elm Bristol BS15 9TB on 9 December 2018
15 Nov 2017 AD01 Registered office address changed from 117 Wolvertone Leicester England LE3 2AJ England to 117 Wolvertone Road Leicester LE3 2AJ on 15 November 2017
17 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted