DREAMS OF BEST BROTHER
Status | DISSOLVED |
Company No. | 07289642 |
Category | |
Incorporated | 21 Jun 2010 |
Age | 13 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
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
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
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
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
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
Change sail address company with new address
Date: 07 Jul 2017
Category: Address
Type: AD02
New address: 41 Worcester Close Mitcham CR4 1SQ
Documents
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
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
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
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
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
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
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
Miscellaneous
Date: 10 Oct 2014
Category: Miscellaneous
Type: MISC
Description: NE01 received 10/10/2014
Documents
Change of name notice
Date: 10 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vasthiyampillai Davidprapakaran
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Jesuratnam
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Nov 2011
Category: Gazette
Type: DISS40
Documents
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
Some Companies
11 BALFOUR ROAD,MANCHESTER,M41 5SU
Number: | 10097173 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11544241 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LIME AVENUE,SANDY,SG19 1GA
Number: | 11076146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
PENTLOW THREALS LANE,PULBOROUGH,RH20 2RF
Number: | 10643775 |
Status: | ACTIVE |
Category: | Private Limited Company |