INTERTAIN (DINING) LIMITED
Status | LIQUIDATION |
Company No. | 07035107 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 7 months, 21 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Young
Documents
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
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
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
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Joseph Mcmahon
Documents
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
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saudagar Singh
Documents
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
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
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
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Todd
Documents
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
Move registers to sail company
Date: 28 Nov 2011
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Moxham
Documents
Appoint person director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Katrina Martindale
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Mark Young
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Todd
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saudagar Singh
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Moxham
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Vaughan
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Jonathan Miles
Documents
Appoint person secretary company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Denise Burton
Documents
Termination secretary company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Yarlett
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Foster
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Leslie
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Kaye
Documents
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
Miscellaneous
Date: 18 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 06 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dowell
Documents
Legacy
Date: 01 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 06 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
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
Legacy
Date: 14 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 15 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 11 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 08 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Some Companies
8 CLINTON PLACE,SEAFORD,BN25 1NL
Number: | 06435202 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GAINSFORD END,HALSTEAD,C09 4EH
Number: | 11289848 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL031338 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 CAISTOR LANE,NORWICH,NR14 7QT
Number: | 11051761 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |