DREAMS OF BEST BROTHER

48 Oxford Close, Mitcham, CR4 1DZ, Surrey
StatusDISSOLVED
Company No.07289642
Category
Incorporated21 Jun 2010
Age13 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 24 days

SUMMARY

DREAMS OF BEST BROTHER is an dissolved with number 07289642. It was incorporated 13 years, 11 months, 14 days ago, on 21 June 2010 and it was dissolved 3 years, 4 months, 24 days ago, on 12 January 2021. The company address is 48 Oxford Close, Mitcham, CR4 1DZ, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change sail address company with new address

Date: 07 Jul 2017

Category: Address

Type: AD02

New address: 41 Worcester Close Mitcham CR4 1SQ

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Anrany Robert Mudiyappu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dreams of best brothers\certificate issued on 10/10/14

Documents

View document PDF

Miscellaneous

Date: 10 Oct 2014

Category: Miscellaneous

Type: MISC

Description: NE01 received 10/10/2014

Documents

View document PDF

Change of name notice

Date: 10 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasthiyampillai Davidprapakaran

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jesuratnam

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Old address: 570 Kingston Road Raynes Park London SW20 8DR United Kingdom

Change date: 2012-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASEMENTS NORTH WEST LIMITED

11 BALFOUR ROAD,MANCHESTER,M41 5SU

Number:10097173
Status:ACTIVE
Category:Private Limited Company

ECLISSARE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11544241
Status:ACTIVE
Category:Private Limited Company

LA VIDA FASHION LIMITED

5 LIME AVENUE,SANDY,SG19 1GA

Number:11076146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTIN L HOWARD LTD

MARTIN L HOWARD 32 CHENEY ROAD,RAMSGATE,CT12 4BG

Number:11590587
Status:ACTIVE
Category:Private Limited Company

PRESGO TIMBER PRODUCTS LIMITED

23 OAKWOOD DRIVE,WEST YORKSHIRE,BD16 4SJ

Number:03050958
Status:ACTIVE
Category:Private Limited Company

SLIQ LTD.

PENTLOW THREALS LANE,PULBOROUGH,RH20 2RF

Number:10643775
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