DR PHONE ACCESSORIES LIMITED

76 Burrage Road, London, SE18 7LL
StatusDISSOLVED
Company No.08601435
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 30 days

SUMMARY

DR PHONE ACCESSORIES LIMITED is an dissolved private limited company with number 08601435. It was incorporated 10 years, 11 months, 7 days ago, on 08 July 2013 and it was dissolved 4 years, 10 months, 30 days ago, on 16 July 2019. The company address is 76 Burrage Road, London, SE18 7LL.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 05 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Awais

Termination date: 2014-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 05 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Awais

Termination date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Awais

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zain Abedin

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zain Ul Abedin

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dr corpotation LTD\certificate issued on 22/07/13

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRO PROPERTIES LTD

3 TEMPLE ROAD,LISBURN,BT28 2PD

Number:NI639004
Status:ACTIVE
Category:Private Limited Company

CHARTERS ESTATE AGENTS LIMITED

ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:06758915
Status:ACTIVE
Category:Private Limited Company

DL EDINBURGH LIMITED

8 GREENDALE PARK,EDINBURGH,EH4 4QD

Number:SC579888
Status:ACTIVE
Category:Private Limited Company

G.A LONDON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10882456
Status:ACTIVE
Category:Private Limited Company

RETRO CLUB LTD

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC605577
Status:ACTIVE
Category:Private Limited Company

SYNERGY EQUIPMENT SOLUTIONS LIMITED

STUDIO 1 SILVERDALE ENTERPRISE CENTRE,NEWCASTLE-UNDER-LYME,ST5 6SR

Number:07942971
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