Advanced company searchLink opens in new window

4DREAMS LTD

Company number 09393647

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jul 2019 PSC02 Notification of Baby It's You Limited as a person with significant control on 31 May 2019
24 Jun 2019 PSC07 Cessation of Dominique Nicole Fyfe as a person with significant control on 31 May 2019
24 Jun 2019 PSC07 Cessation of Gary Lee Measures as a person with significant control on 31 May 2019
24 Jun 2019 PSC07 Cessation of Jade Leanne Proctor as a person with significant control on 31 May 2019
24 Jun 2019 TM01 Termination of appointment of Gary Lee Measures as a director on 31 May 2019
24 Jun 2019 AP01 Appointment of Mr Paul Richard Hart as a director on 31 May 2019
19 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
19 Mar 2019 PSC07 Cessation of Ryan Stephen Thomas Fisher as a person with significant control on 19 November 2018
19 Mar 2019 PSC01 Notification of Dominique Nicole Fyfe as a person with significant control on 19 November 2018
06 Mar 2019 CH01 Director's details changed for Mr Gary Lee Measures on 27 February 2019
25 Feb 2019 TM01 Termination of appointment of Ryan Stephen Thomas Fisher as a director on 20 January 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
19 Feb 2018 CH01 Director's details changed for Mr Gary Lee Measures on 19 February 2018
19 Feb 2018 CH01 Director's details changed for Mr Ryan Stephen Thomas Fisher on 19 February 2018
19 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
19 Feb 2018 PSC01 Notification of Jade Leanne Proctor as a person with significant control on 6 April 2016
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
12 Feb 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 12 February 2016
12 Feb 2016 TM01 Termination of appointment of Jade Leanne Proctor as a director on 25 January 2016