Advanced company searchLink opens in new window

DINNER DATES (U.K.) LIMITED

Company number 02628905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
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