OG'S REAL DREAMS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Director's details changed for Mr Jamie Cook on 2024-03-13

View Document

04/02/244 February 2024 Cessation of Jamie Cooke as a person with significant control on 2024-02-04

View Document

04/02/244 February 2024 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Notification of Jamie Leonard Cooke as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Okey Nwosu as a director on 2022-10-22

View Document

04/11/224 November 2022 Registered office address changed from 2 North Street Barking Essex IG11 8ET England to 6 Caxton Road Fulwood Preston PR2 9NZ on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mr Jamie Cook as a director on 2022-10-22

View Document

04/11/224 November 2022 Notification of Jamie Cooke as a person with significant control on 2022-10-22

View Document

04/11/224 November 2022 Cessation of Guy Collince Fotsing as a person with significant control on 2022-10-22

View Document

04/11/224 November 2022 Cessation of Okey Nwosu as a person with significant control on 2022-10-22

View Document

04/11/224 November 2022 Termination of appointment of Guy Collince Fotsing as a director on 2022-10-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR OKEY NWOSU / 01/09/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OKEY NWOSU / 01/09/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 13 WHITES ROW LONDON E1 7NF ENGLAND

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information