DINE EVENT HOLDINGS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Statement of affairs

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

26/07/2326 July 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 2HJ on 2023-07-26

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-06-20

View Document

05/09/195 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2019:LIQ. CASE NO.1

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM SANDERSON HOUSE STATION RD HORSFORTH LEEDS LS18 5NT

View Document

12/07/1812 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1812 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/07/1812 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS HELEN GILL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DANIEL ARTHUR KENNEDY GILL

View Document

10/02/1010 February 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

10/02/1010 February 2010 26/01/10 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company