- Company Overview for SMART DINER LIMITED (07481998)
- Filing history for SMART DINER LIMITED (07481998)
- People for SMART DINER LIMITED (07481998)
- Charges for SMART DINER LIMITED (07481998)
- Insolvency for SMART DINER LIMITED (07481998)
- More for SMART DINER LIMITED (07481998)
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) |
---|---|---|---|
25 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | 4.20 |
Statement of affairs
|
|
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | AD01 | Registered office address changed from 45 Grosvenor Road 3rd Floor Sherrards (Kmb) St. Albans Hertfordshire AL1 3AW to 29 Park Square West Leeds LS1 2PQ on 7 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from 647 Roundhay Road Leeds West Yorkshire LS8 4BA to 45 Grosvenor Road 3Rd Floor Sherrards (Kmb) St. Albans Hertfordshire AL1 3AW on 17 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | TM02 | Termination of appointment of Stanley Wootliff as a secretary on 30 May 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jun 2014 | TM01 | Termination of appointment of Stanley Wootliff as a director | |
11 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
03 Dec 2013 | AP01 | Appointment of Mr Peter William Mason Harden as a director | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Oct 2013 | AP01 | Appointment of Mr David Thompson as a director | |
15 Aug 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 30 September 2013 | |
14 Feb 2013 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
|
|
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 14 June 2012
|
|
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |