Advanced company searchLink opens in new window

DREAMSHACK LIMITED

Company number 11602716

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)
21 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
28 Jul 2024 AA Micro company accounts made up to 31 October 2023
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
22 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Jul 2023 CH01 Director's details changed for Miss Alice Jayne Vandy on 3 July 2023
03 Jul 2023 PSC04 Change of details for Miss Alice Jayne Vandy as a person with significant control on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from Meadow Vale 3 Mill Road Penponds Camborne Cornwall TR14 0QH England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 3 July 2023
02 Jan 2023 AD01 Registered office address changed from 6 Connaught Road London N4 4NS England to Meadow Vale 3 Mill Road Penponds Camborne Cornwall TR14 0QH on 2 January 2023
01 Nov 2022 CERTNM Company name changed ajv media LTD\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
01 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2022 AA Micro company accounts made up to 31 October 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2021 AD01 Registered office address changed from 3 Mill Road Penponds Camborne TR14 0QH United Kingdom to 6 Connaught Road London N4 4NS on 27 November 2021
07 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 October 2020
26 Dec 2020 AA Accounts for a dormant company made up to 31 October 2019
26 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
02 Jul 2020 CS01 Confirmation statement made on 2 October 2019 with no updates
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-03
  • GBP 100