Advanced company searchLink opens in new window

DINE BEAUTIFUL LTD

Company number 09515896

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Apr 2016 AP01 Appointment of Mr Warren James Richmond as a director on 13 April 2016
12 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 AD01 Registered office address changed from One Friar Street Reading RG1 1DA United Kingdom to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 12 April 2016
29 Mar 2016 AD03 Register(s) moved to registered inspection location Wren House 68 London Road St Albans Hertfordshire AL1 1NG
29 Mar 2016 AD02 Register inspection address has been changed to Wren House 68 London Road St Albans Hertfordshire AL1 1NG
26 Feb 2016 TM01 Termination of appointment of Nicholas Charles Burrows as a director on 4 February 2016
26 Feb 2016 AP01 Appointment of Gemma Richmond as a director on 4 February 2016
20 Feb 2016 CERTNM Company name changed bla 2057 LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
20 Feb 2016 CONNOT Change of name notice
28 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted