- Company Overview for D K DINER OF DUNMOW LIMITED (05470303)
- Filing history for D K DINER OF DUNMOW LIMITED (05470303)
- People for D K DINER OF DUNMOW LIMITED (05470303)
- More for D K DINER OF DUNMOW LIMITED (05470303)
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
|
|
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
|
|
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
|
|
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
|
|
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 |