DOBRIEN LIMITED
Status | DISSOLVED |
Company No. | 06075011 |
Category | Private Limited Company |
Incorporated | 30 Jan 2007 |
Age | 17 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 10 months, 2 days |
SUMMARY
DOBRIEN LIMITED is an dissolved private limited company with number 06075011. It was incorporated 17 years, 2 months, 30 days ago, on 30 January 2007 and it was dissolved 10 months, 2 days ago, on 27 June 2023. The company address is 1 South House Bond Avenue 1 South House Bond Avenue, Milton Keynes, MK1 1SW.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Oct 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren O'brien
Change date: 2019-09-26
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-26
Officer name: Mr Darren O'brien
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
New address: 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW
Old address: 245 Queensway Milton Keynes MK2 2EH
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Darren O'brien
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination secretary company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jenner Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren O'brien
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 12 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jenner Company Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed jenner company secretaries LIMITED
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary payroll associates LTD
Documents
Some Companies
21 RYDAL WATER,LONDON,NW1 3ED
Number: | 03101205 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ANGEL PARK,CHESTER LE STREET,DH2 1AQ
Number: | 04791231 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESCOTT'S GARAGE AND FILLING STATION LIMITED
C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA
Number: | 00687272 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 OAKLEIGH PARK SOUTH,LONDON,N20 9JN
Number: | 07324121 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER
Number: | 05255682 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B CAERPHILLY BUSINESS PARK,CAERPHILLY,CF83 3GS
Number: | 06675428 |
Status: | ACTIVE |
Category: | Private Limited Company |