DOBRIEN LIMITED

1 South House Bond Avenue 1 South House Bond Avenue, Milton Keynes, MK1 1SW
StatusDISSOLVED
Company No.06075011
CategoryPrivate Limited Company
Incorporated30 Jan 2007
Age17 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 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

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenner Company Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed jenner company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary payroll associates LTD

Documents

View document PDF

Incorporation company

Date: 30 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRAL SECURITIES LIMITED

21 RYDAL WATER,LONDON,NW1 3ED

Number:03101205
Status:ACTIVE
Category:Private Limited Company

GENERAL ENGINEERING LIMITED

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

SHAPE 10 LIMITED

42 OAKLEIGH PARK SOUTH,LONDON,N20 9JN

Number:07324121
Status:ACTIVE
Category:Private Limited Company

SITE LOGISTICS LTD

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:05255682
Status:ACTIVE
Category:Private Limited Company

TECHNI3 LIMITED

4B CAERPHILLY BUSINESS PARK,CAERPHILLY,CF83 3GS

Number:06675428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source