Advanced company searchLink opens in new window

THE ALL AMERICAN DINER LIMITED

Company number 08270160

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
26 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted