I DINE LTD
Status | DISSOLVED |
Company No. | 05846396 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2018 |
Years | 6 years, 1 month, 26 days |
SUMMARY
I DINE LTD is an dissolved private limited company with number 05846396. It was incorporated 17 years, 11 months, 17 days ago, on 14 June 2006 and it was dissolved 6 years, 1 month, 26 days ago, on 05 April 2018. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jan 2017
Action Date: 20 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-20
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
New address: Satago Cottage 360a Brighton Road Croydon CR2 6AL
Old address: A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan David Bedford
Change date: 2012-06-14
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-14
Officer name: Ann Bedford
Documents
Change person secretary company with change date
Date: 24 Jul 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan David Bedford
Change date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-14
Officer name: Mr Alan David Bedford
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Bedford
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr alan david bedford
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert bedford
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type full
Date: 27 Nov 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ann bedford / 22/09/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan bedford / 22/09/2008
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from 159 bramley crescent sholing southampton SO19 9LG
Documents
Legacy
Date: 17 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Some Companies
1 BOND STREET,COLNE,BB8 9DG
Number: | 11593912 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD
Number: | 11643993 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PITTENGARDNER CRESCENT,LAURENCEKIRK,AB30 1SF
Number: | SC452182 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A LITTLE ROKE AVENUE,KENLEY,CR8 5NN
Number: | 09465108 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10322897 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 03733424 |
Status: | ACTIVE |
Category: | Private Limited Company |