- Company Overview for DINISH RESTAURANTS LIMITED (05383868)
- Filing history for DINISH RESTAURANTS LIMITED (05383868)
- People for DINISH RESTAURANTS LIMITED (05383868)
- Charges for DINISH RESTAURANTS LIMITED (05383868)
- Insolvency for DINISH RESTAURANTS LIMITED (05383868)
- More for DINISH RESTAURANTS LIMITED (05383868)
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) |
---|---|---|---|
31 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
31 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
06 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
25 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
12 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
12 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
27 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
13 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
13 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
13 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
13 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
14 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
16 Feb 2016 | AUD | Auditor's resignation | |
23 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Unit 402 70 Wapping Wall London E1W 3SS on 24 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Alex Mclauchlan as a director on 31 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Sam Anthony Harrison as a director on 31 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Luke Logan Tait as a director on 31 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Christopher Richard Stein as a director on 31 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Rebecca Laura Mascarenhas as a director on 31 August 2015 | |
11 Sep 2015 | TM02 | Termination of appointment of Luke Logan Tait as a secretary on 31 August 2015 | |
18 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
11 Aug 2015 | AA | Full accounts made up to 31 March 2015 |