Advanced company searchLink opens in new window

VICARIOUS DREAMS LIMITED

Company number 07263456

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)