- Company Overview for VICARIOUS DREAMS LIMITED (07263456)
- Filing history for VICARIOUS DREAMS LIMITED (07263456)
- People for VICARIOUS DREAMS LIMITED (07263456)
- More for VICARIOUS DREAMS LIMITED (07263456)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2016 | DS01 | Application to strike the company off the register | |
23 Aug 2016 | AD01 | Registered office address changed from Hope Farm Edvin Loach Bromyard Herefordshire HR7 4PW United Kingdom to Hope House (Formerly Hope Farm) Edvin Loach Bromyard Herefordshire HR7 4PW on 23 August 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 24 Frederick Road Edgbaston Birmingham B15 1JN to Hope Farm Edvin Loach Bromyard Herefordshire HR7 4PW on 15 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Ms Carol Yvonne Harding on 12 July 2016 | |
25 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
18 Jun 2013 | CH01 | Director's details changed for Natasha Victoria Carlish on 1 September 2012 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Carol Yvonne Harding on 4 July 2010 | |
05 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 5 July 2010
|
|
05 Jul 2010 | AD01 | Registered office address changed from 20 Serpentine Road Birmingham B17 9RE United Kingdom on 5 July 2010 | |
24 Jun 2010 | AP01 | Appointment of Carol Yvonne Harding as a director | |
24 Jun 2010 | AP01 | Appointment of Natasha Victoria Carlish as a director | |
27 May 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
24 May 2010 | NEWINC |
Incorporation
|