Advanced company searchLink opens in new window

DA DINERS LTD

Company number 09468294

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)
28 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2019 AD01 Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom to Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 14 March 2019
13 Mar 2019 LIQ02 Statement of affairs
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
29 Jan 2019 CH01 Director's details changed for Mrs Kirsten Helen Arcadio on 28 January 2019
29 Jan 2019 AD01 Registered office address changed from 17 Dunsmore Close Loughborough Leicestershire LE11 3rd United Kingdom to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 29 January 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
09 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
15 Mar 2018 PSC05 Change of details for Dolcino Holdings Limited as a person with significant control on 27 February 2018
15 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
06 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-02
05 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 22/12/2017
02 Jan 2018 PSC02 Notification of Dolcino Holdings Limited as a person with significant control on 8 December 2017
02 Jan 2018 PSC07 Cessation of Kirsten Helen Arcadio as a person with significant control on 8 December 2017
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
06 Feb 2017 CH01 Director's details changed for Mrs Kirsten Helen Arcadio on 6 February 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
03 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted