Advanced company searchLink opens in new window

DINISH RESTAURANTS LIMITED

Company number 05383868

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)
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
  • GBP 100,000
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