Advanced company searchLink opens in new window

GERRY'S DINER LTD

Company number 09304027

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
17 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
01 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
16 Nov 2018 PSC01 Notification of Norman Schuman as a person with significant control on 16 November 2018
16 Nov 2018 PSC07 Cessation of Jonathan Sands as a person with significant control on 16 October 2018
16 Nov 2018 AP01 Appointment of Mr Norman Schuman as a director on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Jonathan Joseph Sands as a director on 16 November 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
11 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
30 Jun 2015 CERTNM Company name changed bestsand LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
19 May 2015 AD01 Registered office address changed from C/O Norman Stanley , Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015
13 May 2015 AP01 Appointment of Mr Jonathan Joseph Sands as a director on 10 November 2014
04 Feb 2015 CERTNM Company name changed ciclo retro LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
10 Nov 2014 TM01 Termination of appointment of Osker Heiman as a director on 10 November 2014
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 1