- Company Overview for DINNER DATES (U.K.) LIMITED (02628905)
- Filing history for DINNER DATES (U.K.) LIMITED (02628905)
- People for DINNER DATES (U.K.) LIMITED (02628905)
- More for DINNER DATES (U.K.) LIMITED (02628905)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
14 May 2014 | AP01 | Appointment of Mr Vipul Mehta as a director | |
13 May 2014 | TM01 | Termination of appointment of Cynthia Spillman as a director | |
13 May 2014 | TM02 | Termination of appointment of Peter Spillman as a secretary | |
06 May 2014 | AD01 | Registered office address changed from 65 Drayton Gardens London W13 0LG England on 6 May 2014 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
10 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from 40 the Mall Ealing London W5 3TJ United Kingdom on 17 December 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
20 Dec 2011 | AP03 | Appointment of Mr Peter Alan Spillman as a secretary | |
20 Dec 2011 | AP01 | Appointment of Mrs Cynthia Yvette Spillman as a director | |
17 Dec 2011 | TM01 | Termination of appointment of Hilary Marshall-Maclaren as a director | |
09 Aug 2011 | AD01 | Registered office address changed from 40 the Mall Ealing London W5 3TJ United Kingdom on 9 August 2011 | |
09 Aug 2011 | AD01 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 9 August 2011 | |
09 Aug 2011 | TM02 | Termination of appointment of Ablesafe Limited as a secretary | |
20 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Hilary Carole Marshall-Maclaren on 10 July 2010 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
13 Jul 2010 | CH04 | Secretary's details changed for Ablesafe Limited on 30 June 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Hilary Carole Marshall-Maclaren on 30 June 2010 |