Advanced company searchLink opens in new window

E BEST DINER LIMITED

Company number 09994858

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2022 DS01 Application to strike the company off the register
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Nov 2021 PSC01 Notification of Po Yee Lam as a person with significant control on 20 February 2021
25 Nov 2021 PSC07 Cessation of Wai Lung Cheung as a person with significant control on 20 February 2021
21 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 29 February 2020
22 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Sep 2017 AD01 Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 27 September 2017
02 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
01 Mar 2017 AD01 Registered office address changed from C/O Capital House Takeaway 6B High Street Fleckney Leicester LE8 8AJ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 1 March 2017
09 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Capital House Takeaway 6B High Street Fleckney Leicester LE8 8AJ on 9 May 2016
25 Feb 2016 TM01 Termination of appointment of Simon Yuen Choi Poon as a director on 9 February 2016
25 Feb 2016 AP01 Appointment of Mr Wai Lung Cheung as a director on 9 February 2016
09 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-09
  • GBP 10