- Company Overview for TM DINING LIMITED (07959238)
- Filing history for TM DINING LIMITED (07959238)
- People for TM DINING LIMITED (07959238)
- Charges for TM DINING LIMITED (07959238)
- Insolvency for TM DINING LIMITED (07959238)
- More for TM DINING LIMITED (07959238)
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) |
---|---|---|---|
27 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Mar 2018 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to Rcm Advisory 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 22 March 2018 | |
16 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2018 | LIQ02 | Statement of affairs | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | TM01 | Termination of appointment of Christopher Emrys Evans as a director on 9 August 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Mr Christopher Emrys Evans as a director on 25 January 2017 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
13 Aug 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 August 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
17 Dec 2014 | MR01 | Registration of charge 079592380001, created on 5 December 2014 | |
18 Sep 2014 | CERTNM |
Company name changed faversham catering LIMITED\certificate issued on 18/09/14
|
|
01 Sep 2014 | TM01 | Termination of appointment of Dion Korving as a director on 27 August 2014 | |
23 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mr Dion Korving on 9 April 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
21 Feb 2012 | NEWINC |
Incorporation
|