- Company Overview for DINING EAST LIMITED (05754031)
- Filing history for DINING EAST LIMITED (05754031)
- People for DINING EAST LIMITED (05754031)
- Charges for DINING EAST LIMITED (05754031)
- Insolvency for DINING EAST LIMITED (05754031)
- More for DINING EAST LIMITED (05754031)
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) |
---|---|---|---|
06 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2011 | |
07 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2011 | |
05 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
05 Jul 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from The Old Truman Brewery 152 Brick Lane London E1 6RU on 9 February 2010 | |
07 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
07 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2009 | TM01 | Termination of appointment of Nicholas Cash as a director | |
16 Oct 2009 | TM01 | Termination of appointment of Simon Hood as a director | |
08 Jun 2009 | 363a | Return made up to 23/03/09; full list of members | |
08 Jun 2009 | 288c | Director's Change of Particulars / nicholas cash / 20/08/2008 / HouseName/Number was: , now: 238B; Street was: 330 old laira road, now: caledonian road; Post Town was: plymouth, now: london; Region was: devon, now: ; Post Code was: PL3 6AQ, now: N1 1BB | |
18 May 2009 | 288b | Appointment Terminated Director adam wilson | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
23 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
08 Oct 2007 | 288b | Secretary resigned | |
08 Oct 2007 | 288a | New secretary appointed | |
24 Sep 2007 | 363s | Return made up to 23/03/07; full list of members | |
24 Sep 2007 | 363(287) |
Registered office changed on 24/09/07
|
|
22 Jun 2007 | 288a | New director appointed |