Advanced company searchLink opens in new window

LONDON FINE DINING GROUP LIMITED

Company number 06366102

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
11 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
13 Jun 2013 AD01 Registered office address changed from 25 Dover Street London W1S 4LX England on 13 June 2013
05 Jun 2013 AD01 Registered office address changed from Vintage House 6 Heathmans Road London SW6 4TJ United Kingdom on 5 June 2013
07 Jan 2013 AD01 Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Stephanie Robinson as a director
20 Sep 2012 AP01 Appointment of Mr Nello Battistel as a director
20 Sep 2012 AP03 Appointment of Mr Nello Battistel as a secretary
20 Sep 2012 TM02 Termination of appointment of Paul Singer as a secretary
03 Jul 2012 TM01 Termination of appointment of Paul Singer as a director
15 Feb 2012 AD04 Register(s) moved to registered office address