- Company Overview for DISAPPEARING DINING CLUB LTD (08235125)
- Filing history for DISAPPEARING DINING CLUB LTD (08235125)
- People for DISAPPEARING DINING CLUB LTD (08235125)
- More for DISAPPEARING DINING CLUB LTD (08235125)
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) |
---|---|---|---|
01 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | PSC04 | Change of details for Mr Hans Fredrik Daniel Bolin as a person with significant control on 1 November 2017 | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2021 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
14 Feb 2019 | CH01 | Director's details changed for Mr Stuart Anthony Langley on 1 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 24-26 Newbury Street London EC1A 7HU England to The Dartmouth Arms 35 York Rise London NW5 1SP on 14 February 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates |