Advanced company searchLink opens in new window

TM DINNING LIMITED

Company number 09713375

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
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted