- Company Overview for GERRY'S DINER LTD (09304027)
- Filing history for GERRY'S DINER LTD (09304027)
- People for GERRY'S DINER LTD (09304027)
- More for GERRY'S DINER LTD (09304027)
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
|
|
30 Jun 2015 | CERTNM |
Company name changed bestsand LTD\certificate issued on 30/06/15
|
|
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
|
|
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
|