THIRD DREAM LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Registered office address changed from 4th Floor, Silverstream House Fitzroy Street London W1T 6EB England to Flat 2. Fountain House 25 Market Place Nuneaton CV11 4EG on 2025-02-14

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

15/05/2415 May 2024 Registered office address changed from Flat 2 Market Place Nuneaton CV11 4EG England to 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 2024-05-15

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/12/2315 December 2023 Change of details for Mr Connor Whitmore-Lewis as a person with significant control on 2023-12-13

View Document

15/12/2315 December 2023 Change of details for Mr Connor Whitmore-Lewis as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Connor Whitmore-Lewis as a director on 2023-12-13

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/12/2313 December 2023 Registered office address changed from 10 Hawthorne Avenue Gun Hill Coventry CV7 8HF England to Flat 2 Market Place Nuneaton CV11 4EG on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Connor Whitmore-Lewis as a director on 2023-12-13

View Document

13/12/2313 December 2023 Notification of Connir Whitmore-Lewis as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Connor Whitmore-Lewis as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Cessation of Connir Whitmore-Lewis as a person with significant control on 2023-12-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from 10 Hawthorne Avenue Gun Hill Coventry CV7 8HF England to 10 Hawthorne Avenue Gun Hill Coventry CV7 8HF on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from 5 Eaton Court Trent Road Nuneaton CV11 6JF England to 10 Hawthorne Avenue Gun Hill Coventry CV7 8HF on 2022-10-19

View Document

15/02/2215 February 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company