- Company Overview for DREAMS 4 REALITY LTD (11319846)
- Filing history for DREAMS 4 REALITY LTD (11319846)
- People for DREAMS 4 REALITY LTD (11319846)
- More for DREAMS 4 REALITY LTD (11319846)
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) |
---|---|---|---|
27 Nov 2024 | AD01 | Registered office address changed from 51 Grove Crescent Feltham TW13 6NB England to #1821, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 27 November 2024 | |
27 Nov 2024 | PSC07 | Cessation of Vanita Kumari Kanda as a person with significant control on 27 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Vanita Kumari Kanda as a director on 27 November 2024 | |
27 Nov 2024 | PSC01 | Notification of Matthew Parry as a person with significant control on 27 November 2024 | |
27 Nov 2024 | AP01 | Appointment of Mr Matthew Parry as a director on 27 November 2024 | |
12 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
05 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Mar 2024 | AA | Micro company accounts made up to 30 April 2022 | |
16 Jan 2024 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
16 Jan 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 51 Grove Crescent Feltham TW13 6NB on 16 January 2024 | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2021 | |
20 Nov 2023 | AA | Accounts for a dormant company made up to 30 April 2020 | |
19 Nov 2023 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
09 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | CERTNM |
Company name changed 11319846 LTD\certificate issued on 20/10/20
|
|
19 Oct 2020 | AA | Micro company accounts made up to 30 April 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
19 Oct 2020 | RT01 | Administrative restoration application | |
19 Oct 2020 | CERTNM |
Company name changed dreams to reality\certificate issued on 19/10/20
|
|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off |