Advanced company searchLink opens in new window

LUKE'S DINING ROOM LIMITED

Company number 08452202

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 DS01 Application to strike the company off the register
13 Dec 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2022 CH01 Director's details changed for Mr Luke Ashton Thomas on 5 July 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
05 Mar 2019 AD01 Registered office address changed from Unit 5, Evolution House Lakeside Business Village, St. Davids Park Ewloe Deeside CH5 3XP Wales to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 5 March 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 May 2018 CH01 Director's details changed for Mr Luke Ashton Thomas on 30 May 2018
17 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2017 AD01 Registered office address changed from 36 Bridle Lane London W1F 9BZ to Unit 5, Evolution House Lakeside Business Village, St. Davids Park Ewloe Deeside CH5 3XP on 18 July 2017
04 Jun 2017 TM01 Termination of appointment of Mark Nicholas John Fuller as a director on 1 June 2017
04 Jun 2017 TM02 Termination of appointment of Stephen Harry Pennington as a secretary on 1 June 2017
09 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
11 Apr 2016 AP03 Appointment of Mr Stephen Harry Pennington as a secretary on 7 April 2016
08 Apr 2016 TM02 Termination of appointment of Sharon Atalay as a secretary on 7 April 2016