- Company Overview for DINDER INVESTMENTS LIMITED (10642307)
- Filing history for DINDER INVESTMENTS LIMITED (10642307)
- People for DINDER INVESTMENTS LIMITED (10642307)
- More for DINDER INVESTMENTS LIMITED (10642307)
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) |
---|---|---|---|
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | AD01 | Registered office address changed from St.Catherine's Court Saffery Champness Llp Berkeley Place Clifton Bristol BS8 1BQ England to The Club House 8 st James Square St James London SW1Y 4JU on 24 March 2021 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
18 Jan 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
03 Oct 2017 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to St.Catherine's Court Saffery Champness Llp Berkeley Place Clifton Bristol BS8 1BQ on 3 October 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom to Berkeley Square House Berkeley Square London W1J 6BD on 28 July 2017 | |
22 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
22 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 5 March 2017
|
|
20 Mar 2017 | SH08 | Change of share class name or designation | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | CH01 | Director's details changed for Deborah Kaye Jones on 28 February 2017 | |
28 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-28
|