BROTHER SERVICE LTD

Flat 7 Union House Flat 7 Union House, Hayes, UB3 1AA, England
StatusDISSOLVED
Company No.11404750
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age6 years, 20 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 29 days

SUMMARY

BROTHER SERVICE LTD is an dissolved private limited company with number 11404750. It was incorporated 6 years, 20 days ago, on 08 June 2018 and it was dissolved 4 months, 29 days ago, on 30 January 2024. The company address is Flat 7 Union House Flat 7 Union House, Hayes, UB3 1AA, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2023

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sathish Perumalsamy

Cessation date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2023

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sathish Perumalsamy

Termination date: 2022-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-20

Old address: 38 Westcombe Avenue Croydon CR0 3DA England

New address: Flat 7 Union House 23 Clayton Road Hayes UB3 1AA

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sathish Perumalsamy

Notification date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sathish Perumalsamy

Appointment date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milu Sreekanth

Termination date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Milu Sreekanth

Cessation date: 2022-08-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

Old address: 149 Limekiln Lane Liverpool L5 8SL England

New address: 38 Westcombe Avenue Croydon CR0 3DA

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 08 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Milu Sreekanth

Notification date: 2018-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Milu Sreekanth

Appointment date: 2018-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Dennis

Termination date: 2018-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 08 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michel Dennis

Cessation date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002810
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

COLIN Z. ROBERTSON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11826774
Status:ACTIVE
Category:Private Limited Company

DQ BRICKWORK LTD

32 LISNASTRAINE ROAD LISNASTRANE ROAD,DUNGANNON,BT71 5DE

Number:NI657811
Status:ACTIVE
Category:Private Limited Company

JOHN MORLEY CONSTRUCTION LTD

67 UPPINGHAM ROAD,LEICESTER,LE5 3TB

Number:08119601
Status:ACTIVE
Category:Private Limited Company

LP&P LTD

3 ALDEBURGH PLACE,WOODFORD GREEN,IG8 0PT

Number:11342238
Status:ACTIVE
Category:Private Limited Company

NOT BASIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11344821
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