- Company Overview for E BEST DINER LIMITED (09994858)
- Filing history for E BEST DINER LIMITED (09994858)
- People for E BEST DINER LIMITED (09994858)
- More for E BEST DINER LIMITED (09994858)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2022 | DS01 | Application to strike the company off the register | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Nov 2021 | PSC01 | Notification of Po Yee Lam as a person with significant control on 20 February 2021 | |
25 Nov 2021 | PSC07 | Cessation of Wai Lung Cheung as a person with significant control on 20 February 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
08 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 27 September 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from C/O Capital House Takeaway 6B High Street Fleckney Leicester LE8 8AJ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 1 March 2017 | |
09 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Capital House Takeaway 6B High Street Fleckney Leicester LE8 8AJ on 9 May 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Simon Yuen Choi Poon as a director on 9 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Wai Lung Cheung as a director on 9 February 2016 | |
09 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-09
|