- Company Overview for THE ALL AMERICAN DINER LIMITED (08270160)
- Filing history for THE ALL AMERICAN DINER LIMITED (08270160)
- People for THE ALL AMERICAN DINER LIMITED (08270160)
- Insolvency for THE ALL AMERICAN DINER LIMITED (08270160)
- More for THE ALL AMERICAN DINER LIMITED (08270160)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2018 | AD01 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 18 July 2018 | |
16 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | LIQ02 | Statement of affairs | |
29 Mar 2018 | AP01 | Appointment of Mr Dariusz Data as a director on 6 April 2017 | |
29 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Mar 2017 | TM01 | Termination of appointment of Dariusz Data as a director on 27 February 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Dion Hales on 1 October 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Dariusz Data on 1 October 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to 8 Church Green East Redditch Worcestershire B98 8BP on 29 July 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2014 | AD01 | Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA to 8 Church Green East Redditch Worcestershire B98 8BP on 22 July 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
26 Oct 2012 | NEWINC |
Incorporation
|