Advanced company searchLink opens in new window

HYBRID DINING LIMITED

Company number 07100679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 22 December 2023
03 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
12 Jan 2022 LIQ01 Declaration of solvency
08 Jan 2022 AD01 Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th England to 3 Field Court London WC1R 5EF on 8 January 2022
08 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-23
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
20 Oct 2020 AA Full accounts made up to 31 December 2019
13 Oct 2020 AD01 Registered office address changed from 100-102 High Street Ruislip Middlesex HA4 8LS England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 13 October 2020
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
19 Feb 2019 AD01 Registered office address changed from 3 Willen Field Road London NW10 7BQ to 100-102 High Street Ruislip Middlesex HA4 8LS on 19 February 2019
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 MA Memorandum and Articles of Association
24 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2018 TM01 Termination of appointment of Saleh Al Homaizi as a director on 13 April 2018
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
26 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 MR04 Satisfaction of charge 2 in full
19 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10.01
15 Jan 2016 AUD Auditor's resignation