Advanced company searchLink opens in new window

TM DINING LIMITED

Company number 07959238

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
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
  • GBP 134
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
  • GBP 134
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-12
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted