DREAMS GLOBAL LTD
Company Documents
| Date | Description | 
|---|---|
| 04/01/244 January 2024 | Compulsory strike-off action has been suspended | 
| 04/01/244 January 2024 | Compulsory strike-off action has been suspended | 
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off | 
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off | 
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-16 with no updates | 
| 22/11/2222 November 2022 | Registered office address changed from 117 Wolverton Road Leicester LE3 2AJ England to 195 Mollison Way Edgware HA8 5QX on 2022-11-22 | 
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with no updates | 
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued | 
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued | 
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off | 
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off | 
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-10-31 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates | 
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 17/05/2017 May 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 1 HIGH ELM BRISTOL BS15 9TB UNITED KINGDOM | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES | 
| 10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 09/12/189 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RARES POPA | 
| 09/12/189 December 2018 | REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 117 WOLVERTONE ROAD LEICESTER LE3 2AJ | 
| 09/12/189 December 2018 | DIRECTOR APPOINTED MR RARES ANGHEL POPA | 
| 09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES | 
| 09/12/189 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RARES ANGHEL POPA | 
| 09/12/189 December 2018 | CESSATION OF RARES ANGHEL POPA AS A PSC | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 117 WOLVERTONE LEICESTER ENGLAND LE3 2AJ ENGLAND | 
| 17/10/1717 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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