- Company Overview for 4DREAMS LTD (09393647)
- Filing history for 4DREAMS LTD (09393647)
- People for 4DREAMS LTD (09393647)
- More for 4DREAMS LTD (09393647)
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
|
|
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 |