Advanced company searchLink opens in new window

DREAMSTORE ENTERPRISES LIMITED

Company number 04488278

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
13 May 2023 AA Total exemption full accounts made up to 31 July 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
10 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
03 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
09 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 23 June 2018 with updates
23 Jul 2018 PSC07 Cessation of Mark Christopher Tellwright as a person with significant control on 1 June 2018
23 Jul 2018 PSC02 Notification of Neatbase Limited as a person with significant control on 1 June 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
03 Feb 2015 AA Total exemption full accounts made up to 31 July 2014
27 Nov 2014 CH03 Secretary's details changed for Kerena Margaret Fussell on 7 November 2014
18 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1