DREAMS GLOBAL LTD

Company Documents

DateDescription
04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/05/2017 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 1 HIGH ELM BRISTOL BS15 9TB UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR RARES POPA

View Document

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 117 WOLVERTONE ROAD LEICESTER LE3 2AJ

View Document

09/12/189 December 2018 DIRECTOR APPOINTED MR RARES ANGHEL POPA

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

09/12/189 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RARES ANGHEL POPA

View Document

09/12/189 December 2018 CESSATION OF RARES ANGHEL POPA AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 117 WOLVERTONE LEICESTER ENGLAND LE3 2AJ ENGLAND

View Document

17/10/1717 October 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