THE DINER DES TSARS EVENT LIMITED

29 Portland Place, London, W1B 1QB, Greater London
StatusDISSOLVED
Company No.05999936
CategoryPrivate Limited Company
Incorporated15 Nov 2006
Age17 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 years, 8 months, 24 days

SUMMARY

THE DINER DES TSARS EVENT LIMITED is an dissolved private limited company with number 05999936. It was incorporated 17 years, 6 months, 20 days ago, on 15 November 2006 and it was dissolved 11 years, 8 months, 24 days ago, on 11 September 2012. The company address is 29 Portland Place, London, W1B 1QB, Greater London.



Company Fillings

Gazette dissolved voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Thomas Simpson

Change date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-15

Officer name: Mr Christopher Orr

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anabel Marjorie Fielding

Change date: 2011-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-16

Officer name: Mr Benjamin William Elliot

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Drummond

Appointment date: 2011-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-16

Old address: 10 Carlisle Street London W1D 3BR

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Christopher Orr

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2008

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diner des tsars LIMITED\certificate issued on 24/04/07

Documents

View document PDF

Incorporation company

Date: 15 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P.L.E. (OXFORD) LTD

15 BERTIE ROAD,CUMNOR,OX2 9PS

Number:07798064
Status:ACTIVE
Category:Private Limited Company

ACOUSTIC SOLUTIONS LTD

213 SOUTH COAST ROAD,PEACEHAVEN,BN10 8LA

Number:09499572
Status:ACTIVE
Category:Private Limited Company

BOWER TECH LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC490448
Status:ACTIVE
Category:Private Limited Company

DRAGONKNIGHT ADVISORS LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07950837
Status:ACTIVE
Category:Private Limited Company

FH CREATIVE LTD

50 CLARENCE STREET,KINGSTON UPON THAMES,KT1 1NR

Number:08298122
Status:ACTIVE
Category:Private Limited Company

MUTHOOT FINANCE UK LIMITED

5B KING STREET,SOUTHALL,UB2 4DF

Number:06989015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source