- Company Overview for TM DINNING LIMITED (09713375)
- Filing history for TM DINNING LIMITED (09713375)
- People for TM DINNING LIMITED (09713375)
- More for TM DINNING LIMITED (09713375)
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 | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2019 | DS01 | Application to strike the company off the register | |
08 Jul 2019 | TM01 | Termination of appointment of Shuhel Kadir Chowdhury as a director on 3 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Shuhel Kadir Chowdhury as a person with significant control on 3 July 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 98 Commercial Road London E1 1NU England to 11 Liberty Square Kings Hill West Malling ME19 4AU on 30 April 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Mar 2019 | CH01 | Director's details changed for Mr. Shuhel Kadir Chowdhury on 22 February 2019 | |
28 Nov 2018 | PSC04 | Change of details for Mr Shuhel Kadir Chowdhury as a person with significant control on 28 November 2018 | |
25 Jun 2018 | PSC01 | Notification of Shuhel Kadir Chowdhury as a person with significant control on 1 January 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr. Shuhel Kadir Chowdhury on 25 June 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
20 Mar 2018 | TM01 | Termination of appointment of Kaniz Fathema Chowdhury as a director on 2 December 2017 | |
20 Mar 2018 | AP01 | Appointment of Mr. Shuhel Kadir Chowdhury as a director on 2 December 2017 | |
04 Dec 2017 | PSC07 | Cessation of Pabel Kadir Chowdhury as a person with significant control on 1 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Pabel Kadir Chowdhury as a director on 1 November 2017 | |
04 Dec 2017 | AP01 | Appointment of Mrs Kaniz Fathema Chowdhury as a director on 1 November 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from 131 Queensway Petts Wood Orpington Kent BR5 1DG United Kingdom to 98 Commercial Road London E1 1NU on 31 August 2016 | |
31 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-31
|