SN DREAM BEDS LIMITED

5 Ivegate 5 Ivegate, Leeds, LS19 7RE, England
StatusDISSOLVED
Company No.11178528
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

SN DREAM BEDS LIMITED is an dissolved private limited company with number 11178528. It was incorporated 6 years, 3 months, 19 days ago, on 30 January 2018 and it was dissolved 3 years, 5 months, 17 days ago, on 01 December 2020. The company address is 5 Ivegate 5 Ivegate, Leeds, LS19 7RE, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thoseef Shazad

Termination date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Mohammad Jamil

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toqeer Ahmed

Termination date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Old address: Unit 123 Middlemore Road Birmingham B21 0AY United Kingdom

New address: 5 Ivegate Yeadon Leeds LS19 7RE

Change date: 2020-02-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zafar Iqbal

Appointment date: 2019-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zafar Iqbal

Termination date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Mr Thoseef Shazad

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-19

Psc name: Mohammad Jamil

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zafar Iqbal

Cessation date: 2019-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toqeer Ahmed

Cessation date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Mohammad Jamil

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zafar Iqbal

Appointment date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Jamil

Notification date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zafar Iqbal

Notification date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Wajid

Termination date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-31

Psc name: Saleem Wajid

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saleem Wajid

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saleem Wajid

Appointment date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toqeer Ahmed

Appointment date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-30

Psc name: Saleem Wajid

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-30

Psc name: Toqeer Ahmed

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMCB LIMITED

18 ELLERAY PARK ROAD,WALLASEY,CH45 0LH

Number:11696824
Status:ACTIVE
Category:Private Limited Company

CHROME INVESTMENTS LIMITED

SANDFORD OFFCHURCH ROAD,LEAMINGTON SPA,CV33 9DR

Number:10237494
Status:ACTIVE
Category:Private Limited Company

HOLLAND PUBLISHING LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:01502262
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I & G HOLDINGS LIMITED

UNIT 6B ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD,LEIGHTON BUZZARD,LU7 0LB

Number:10059893
Status:ACTIVE
Category:Private Limited Company

PHARMALINK CONSULTANCY LIMITED

106 SOUTHVILLE CLOSE,FELTHAM,TW14 8AN

Number:08659153
Status:ACTIVE
Category:Private Limited Company

PHOENIX INNOVATIONS LIMITED

WAYMEADOW BARN WOODRISING ROAD,NORWICH,NR9 4PH

Number:07309880
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