Advanced company searchLink opens in new window

SMART DINER LIMITED

Company number 07481998

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
29 Feb 2016 4.20 Statement of affairs
24 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company be wound up and liquidator appointed 17/12/2015
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
  • GBP 322,815.53
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
  • GBP 322,815.53
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
  • ANNOTATION A second filed AR01 was registered on 11/2/2014
26 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 322,815.53
28 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012