RED DINER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Liquidators' statement of receipts and payments to 2025-04-28 |
| 23/05/2423 May 2024 | Liquidators' statement of receipts and payments to 2024-04-28 |
| 04/08/234 August 2023 | Liquidators' statement of receipts and payments to 2023-04-28 |
| 20/10/2220 October 2022 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20 |
| 12/05/2212 May 2022 | Resolutions |
| 12/05/2212 May 2022 | Appointment of a voluntary liquidator |
| 12/05/2212 May 2022 | Resolutions |
| 12/05/2212 May 2022 | Registered office address changed from Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 2022-05-12 |
| 12/05/2212 May 2022 | Declaration of solvency |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
| 28/05/2128 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 09/04/219 April 2021 | PREVSHO FROM 31/12/2020 TO 31/07/2020 |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
| 14/08/2014 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
| 04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/09/1925 September 2019 | CESSATION OF SAU KUEN CHOI AS A PSC |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/01/1614 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 15/01/1515 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHI HING KWOK / 01/09/2013 |
| 02/01/142 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/01/1316 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/01/1212 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/12/1022 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
| 09/12/099 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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