- Company Overview for DINNY HALL LIMITED (01932378)
- Filing history for DINNY HALL LIMITED (01932378)
- People for DINNY HALL LIMITED (01932378)
- Charges for DINNY HALL LIMITED (01932378)
- Insolvency for DINNY HALL LIMITED (01932378)
- More for DINNY HALL LIMITED (01932378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2013 | 2.35B | Notice of move from Administration to Dissolution on 17 January 2013 | |
29 Aug 2012 | 2.24B | Administrator's progress report to 26 July 2012 | |
18 Jun 2012 | 2.16B | Statement of affairs with form 2.14B | |
18 Apr 2012 | 2.23B | Result of meeting of creditors | |
22 Mar 2012 | 2.17B | Statement of administrator's proposal | |
07 Feb 2012 | AD01 | Registered office address changed from 200 Westbourne Grove London W11 2RH on 7 February 2012 | |
07 Feb 2012 | 2.12B | Appointment of an administrator | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Aug 2011 | AR01 |
Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
|
|
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 May 2011 | TM01 | Termination of appointment of Alison Bearhop as a director | |
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Teresa Mary Graham on 14 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Deborah Jane Hall on 14 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Alison Bearhop on 14 August 2010 | |
30 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
09 Sep 2009 | 288c | Secretary's Change of Particulars / clare goddard / 09/09/2009 / Title was: , now: ms; HouseName/Number was: , now: 68A; Street was: 111 george street, now: dennington park road; Post Town was: berkhamsted, now: london; Region was: hertfordshire, now: london; Post Code was: HP4 2EJ, now: NW61BD; Country was: , now: uk; Occupation was: , now: goldsm | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Jan 2009 | 363a | Return made up to 14/08/08; full list of members | |
17 Dec 2008 | 88(2) | Amending 88(2) | |
06 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |