DREAMS AND FUN INTERNATIONAL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2519 March 2025 Registered office address changed from Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England to Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Marco Maurizi as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Marco Maurizi on 2025-03-19

View Document

13/02/2513 February 2025 Director's details changed for Mr Marco Maurizi on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK91FD on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Marco Maurizi as a person with significant control on 2025-02-13

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/04/2326 April 2023 Director's details changed for Mr Marco Maurizi on 2023-04-19

View Document

26/04/2326 April 2023 Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-04-26

View Document

26/04/2326 April 2023 Change of details for Mr Marco Maurizi as a person with significant control on 2023-04-19

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Registered office address changed from Unit 10, Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO MAURIZI / 04/08/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 19 YEADING GARDENS HAYES UB4 0DL UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

12/07/1912 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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