DINNER DATES LIMITED

Company Documents

DateDescription
23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 29 LANGLAND CRESCENT LANGLAND CRESCENT STANMORE MIDDLESEX HA7 1NE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

04/01/194 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/194 January 2019 COMPANY NAME CHANGED RED ADMIRAL DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 04/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DIRECTOR APPOINTED MR CLIVE REGINALD DACRE

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR EDMUND FRANCIS CHALLEN

View Document

15/11/1815 November 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR SMITA PARAG

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MANISHKUMAR SAVJANI

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 6A POP IN COMMERCIAL CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

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

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR VIPUL MEHTA

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MS SMITA PARAG

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR. MANISH SAVJANI

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SPILLMAN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER SPILLMAN

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 65 DRAYTON GARDENS LONDON W13 0LG ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 40 THE MALL LONDON W5 3TJ ENGLAND

View Document

31/10/1231 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 65 DRAYTON GARDENS LONDON W13 0LG

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA YVETTE SPILLMAN / 21/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: SUITE 200, 292 WORTON ROAD ISLEWORTH MIDDLESEX TW7 6EL

View Document

21/09/0621 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information