INTERTAIN (DINING) LIMITED

136 Hertford Road, Enfield, EN3 5AX, Middlesex
StatusLIQUIDATION
Company No.07035107
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

INTERTAIN (DINING) LIMITED is an liquidation private limited company with number 07035107. It was incorporated 14 years, 7 months, 21 days ago, on 30 September 2009. The company address is 136 Hertford Road, Enfield, EN3 5AX, Middlesex.



Company Fillings

Liquidation disclaimer notice

Date: 01 Dec 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: 136 Hertford Road Enfield Middlesex EN3 5AX

Old address: 34a Town End Caterham CR3 5UG England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-07

Old address: 27 Fleet Street Birmingham West Midlands B3 1JP

New address: 34a Town End Caterham CR3 5UG

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Andrew William Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gadsby

Appointment date: 2022-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-06

Psc name: 365 Leisure and Hospitality Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Margaret Hughes

Termination date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Susan Katrina Martindale

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Jonathan Miles

Termination date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Freeman

Termination date: 2022-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitchells & Butlers Retail (No 2) Limited

Cessation date: 2022-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-06

Officer name: Denise Patricia Burton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Ms Alison Jane Margaret Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Andrew David Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Joseph Mcmahon

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-07

Officer name: Ms Denise Patricia Burton

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-07

Officer name: Gregory Joseph Mcmahon

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-01

Officer name: Mr Gregory Joseph Mcmahon

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Termination date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 24 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Mr Gregory Joseph Mcmahon

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: Mrs Susan Katrina Martindale

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Joseph Mcmahon

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saudagar Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Todd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Move registers to sail company

Date: 28 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Moxham

Documents

View document PDF

Change sail address company

Date: 24 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Katrina Martindale

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Mark Young

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Todd

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saudagar Singh

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Moxham

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Jonathan Miles

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Denise Burton

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Yarlett

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Foster

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kaye

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-04

Old address: Rowley House South Herts Office Campus Elstree Way Borehamwood Herts WD6 1JH

Documents

View document PDF

Miscellaneous

Date: 18 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 06 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dowell

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 06 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 08 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF


Some Companies

CLEARVIEW COURT LTD

8 CLINTON PLACE,SEAFORD,BN25 1NL

Number:06435202
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GAINSFORD HALL WORKSHOP LTD

GAINSFORD END,HALSTEAD,C09 4EH

Number:11289848
Status:ACTIVE
Category:Private Limited Company

MARTINE PARTNERS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL031338
Status:ACTIVE
Category:Limited Partnership

NORWICH LIFT SERVICES LIMITED

15 CAISTOR LANE,NORWICH,NR14 7QT

Number:11051761
Status:ACTIVE
Category:Private Limited Company

QMAX LTD

SORBY HOUSE FF10C,SHEFFIELD,S4 7LG

Number:09866609
Status:ACTIVE
Category:Private Limited Company

SMITHS KITCHEN AND BEDROOMS LIMITED

41 STATION ROAD,SHIPLEY,BD17 6HS

Number:05774871
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