A BACKPACKERS DREAM LIMITED
Status | DISSOLVED |
Company No. | 10446856 |
Category | Private Limited Company |
Incorporated | 26 Oct 2016 |
Age | 7 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 16 days |
SUMMARY
A BACKPACKERS DREAM LIMITED is an dissolved private limited company with number 10446856. It was incorporated 7 years, 7 months, 3 days ago, on 26 October 2016 and it was dissolved 1 year, 8 months, 16 days ago, on 13 September 2022. The company address is Harvest Cottage 2 Dawes Lane Harvest Cottage 2 Dawes Lane, Rickmansworth, WD3 6BB, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-06
Old address: 5 the Quadrant Rickmansworth Hertfordshire WD3 1GL England
New address: Harvest Cottage 2 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BB
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-15
Old address: 1 Flint Cottage Bucks Hill Kings Langley Hertfordshire WD4 9AS England
New address: 5 the Quadrant Rickmansworth Hertfordshire WD3 1GL
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Old address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
Change date: 2018-12-11
New address: 1 Flint Cottage Bucks Hill Kings Langley Hertfordshire WD4 9AS
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS
Old address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
New address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS
Old address: Hamilton House 25 High Street Rickmansworth WD3 1ET England
Change date: 2017-07-24
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-27
Officer name: Mr Samuel Reiss Davies
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-27
Officer name: Samuel Reiss Davies
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
New address: Hamilton House 25 High Street Rickmansworth WD3 1ET
Old address: 1 Flint Cottage Bucks Hill King's Langley Hertfordshire WD4 9AS United Kingdom
Change date: 2017-02-10
Documents
Some Companies
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 07291618 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 TUDOR WAY,RICKMANSWORTH,WD3 8HS
Number: | 11949148 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT F8,GLASGOW,G20 8YE
Number: | SC620866 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WOODLANDS,LANCHESTER,DH7 0NS
Number: | 10974320 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 11400627 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTUTE HOUSE,HANDFORTH,SK9 3HP
Number: | 10462121 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |