Advanced company searchLink opens in new window

D K DINER OF DUNMOW LIMITED

Company number 05470303

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2018 AD01 Registered office address changed from 1 the Street, Elmsett Ipswich Suffolk IP7 6PB to 9, Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 11 November 2018
11 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 3
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
26 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
14 Oct 2013 TM01 Termination of appointment of Karl Baxter as a director
14 Oct 2013 AP01 Appointment of Mr Ian Arthur William Chambers as a director
14 Oct 2013 TM02 Termination of appointment of Helen Baxter as a secretary
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders