FINE ART OF DINING LIMITED

975 Lincoln Road, Peterborough, PE4 6AF, England
StatusDISSOLVED
Company No.07597059
CategoryPrivate Limited Company
Incorporated08 Apr 2011
Age13 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 27 days

SUMMARY

FINE ART OF DINING LIMITED is an dissolved private limited company with number 07597059. It was incorporated 13 years, 2 months, 10 days ago, on 08 April 2011 and it was dissolved 1 year, 11 months, 27 days ago, on 21 June 2022. The company address is 975 Lincoln Road, Peterborough, PE4 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: 975 Lincoln Road Peterborough PE4 6AF

Change date: 2022-03-25

Old address: 41 Crowland Road Eye Green Peterborough PE6 7TP England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Wawrzyniak

Change date: 2013-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Rafa Jurdeczka

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-10

Officer name: Mr Damian Wawrzyniak

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Wawrzyniak

Termination date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

New address: 41 Crowland Road Eye Green Peterborough PE6 7TP

Old address: 41 Crowland Road Crowland Road Eye Peterborough PE6 7TP England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Mr Rafa Jurdeczka

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Old address: 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT

New address: 41 Crowland Road Crowland Road Eye Peterborough PE6 7TP

Change date: 2019-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alicja Alicja Wawrzyniak

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: 17 Middle Ground St. Neots Cambridgeshire PE19 6BE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Move registers to sail company

Date: 12 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alicja Wawrzyniak

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: 32 Swift Close Royston SG8 5TA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOXA HEADQUARTERS LIMITED

1-14 WEST HEATH YARD,LONDON,NW6 1TB

Number:09168435
Status:ACTIVE
Category:Private Limited Company

I P C LIFTING LTD

14 TREVOR DRIVE,BROMHAM,MK43 8PJ

Number:10370965
Status:ACTIVE
Category:Private Limited Company

MARYO COMPANY (UK) LIMITED

172 WESTON LANE,BIRMINGHAM,B11 3RX

Number:11211250
Status:ACTIVE
Category:Private Limited Company

NIKOLAS LOGISTICS LTD

155 NORTH STREET,LUTON,LU2 7QH

Number:10511057
Status:ACTIVE
Category:Private Limited Company

STOW & STOW LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:08170968
Status:ACTIVE
Category:Private Limited Company

THE COLOUR STANDARD LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:10023090
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