Advanced company searchLink opens in new window

ALFIE'S FINE DINING LIMITED

Company number 09733525

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2024 DS01 Application to strike the company off the register
12 Jun 2024 AA Micro company accounts made up to 31 December 2023
09 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
29 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
09 May 2023 AA Micro company accounts made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
15 Oct 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
13 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
21 May 2018 AA Accounts for a dormant company made up to 30 June 2017
21 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
22 Aug 2017 AD01 Registered office address changed from 16 Erlensee Way Biggleswade Bedfordshire SG18 8GG United Kingdom to The Duncombe Arms, Eltisley Road Eltisley Road Waresley Sandy SG19 3BS on 22 August 2017
18 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Jan 2017 AP01 Appointment of Mr Christopher Simon Rose as a director on 9 January 2017
21 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
05 Oct 2015 TM01 Termination of appointment of Christopher Rose as a director on 28 September 2015
14 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-14
  • GBP 200