DINE DELIVERED LIMITED
Status | LIQUIDATION |
Company No. | 07120191 |
Category | Private Limited Company |
Incorporated | 08 Jan 2010 |
Age | 14 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
DINE DELIVERED LIMITED is an liquidation private limited company with number 07120191. It was incorporated 14 years, 5 months ago, on 08 January 2010. The company address is 2 Lakeside Calder Island Way, Wakefield, WF2 7AW, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2023
Action Date: 10 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
New address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW
Old address: Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL
Change date: 2023-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2022
Action Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-10
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Old address: The Mansion Mansion Lane Leeds LS8 2HH England
New address: Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL
Change date: 2021-09-09
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
Old address: Sanderson House Station Road Horsforth Leeds LS18 5NT
New address: The Mansion Mansion Lane Leeds LS8 2HH
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 10 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Certificate change of name company
Date: 30 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dine at nostell LIMITED\certificate issued on 30/11/16
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type dormant
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type dormant
Date: 02 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change account reference date company current shortened
Date: 04 Feb 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-09-30
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Arthur Kennedy Gill
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Some Companies
C/O BUCKWELL & RIDGE THE MALLINGS,LEWES,BN7 2RG
Number: | 07659279 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 UNIT 6,WALSALL,WS3 2XT
Number: | 06041435 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GRACECHURCH STREET,LONDON,EC3V 0BT
Number: | 04485972 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSMOOR AVIATION CONSULTANTS LIMITED
189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD
Number: | 11891623 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HARP ROAD,LONDON,W7 1JE
Number: | 06141246 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BANKFIELD ROAD,SALE,M33 5QD
Number: | 09367190 |
Status: | ACTIVE |
Category: | Private Limited Company |