I DINE LTD

05846396
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL

Documents

Documents
Date Category Description Pages
05 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
09 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Nov 2015 resolution Resolution 1 Buy now
04 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 5 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 11 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 officers Change of particulars for director (Mr Alan David Bedford) 2 Buy now
24 Jul 2012 officers Change of particulars for director (Ann Bedford) 2 Buy now
24 Jul 2012 officers Change of particulars for secretary (Mr Alan David Bedford) 1 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
30 Jun 2011 annual-return Annual Return 5 Buy now
03 Mar 2011 accounts Annual Accounts 11 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (Mr Alan David Bedford) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Ann Bedford) 2 Buy now
01 Apr 2010 accounts Annual Accounts 11 Buy now
15 Jul 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
15 Jul 2009 officers Secretary appointed mr alan david bedford 1 Buy now
15 Jul 2009 officers Appointment terminated secretary robert bedford 1 Buy now
29 Apr 2009 accounts Annual Accounts 13 Buy now
27 Nov 2008 accounts Annual Accounts 7 Buy now
15 Oct 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
15 Oct 2008 officers Director's change of particulars / ann bedford / 22/09/2008 1 Buy now
15 Oct 2008 officers Director's change of particulars / alan bedford / 22/09/2008 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from 159 bramley crescent sholing southampton SO19 9LG 1 Buy now
17 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2007 officers New director appointed 1 Buy now
16 Jul 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
14 Jun 2006 incorporation Incorporation Company 14 Buy now