DE BRON LTD.
Status | DISSOLVED |
Company No. | 08473556 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 23 days |
SUMMARY
DE BRON LTD. is an dissolved private limited company with number 08473556. It was incorporated 11 years, 1 month, 29 days ago, on 04 April 2013 and it was dissolved 3 years, 6 months, 23 days ago, on 10 November 2020. The company address is Dept 302e 43 Owston Road Dept 302e 43 Owston Road, Doncaster, DN6 8DA, South Yorkshire.
Company Fillings
Termination secretary company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niled Limited
Termination date: 2020-05-01
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Frank Antonius Maria Bouwmeester
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Arie Cornelis De Vries
Documents
Accounts with accounts type dormant
Date: 26 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Appoint person director company with name date
Date: 05 Aug 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arie Cornelis De Vries
Appointment date: 2015-04-05
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michel Seine
Termination date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Old address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
Change date: 2015-05-21
New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2014-05-19
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michel Seine
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Capriles
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Irvin Capriles
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Van Wijk
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcus Cornelis Van Wijk
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arie De Vries
Documents
Change account reference date company current shortened
Date: 03 May 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-04-30
Documents
Some Companies
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC511710 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PADDOCK GARDENS,BRISTOL,BS35 3LF
Number: | 08475796 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE 3-4,LONDON,EC1N 2HA
Number: | OC349607 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OUR COMMUNITY CARES SOLUTIONS LTD
14 PLYMOUTH ROAD,LONDON,E16 1PA
Number: | 08463827 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PETERBOROUGH NORTHERN STAR FOOTBALL CLUB LIMITED
FOCUS COMMUNITY CENTRE,PETERBOROUGH,PE1 4PE
Number: | 06983956 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HATCH LANE,BERKSHIRE,SL4 3QS
Number: | 03793976 |
Status: | ACTIVE |
Category: | Private Limited Company |