- Company Overview for ADIAN'S DINING EXPERIENCE LTD (10503895)
- Filing history for ADIAN'S DINING EXPERIENCE LTD (10503895)
- People for ADIAN'S DINING EXPERIENCE LTD (10503895)
- Insolvency for ADIAN'S DINING EXPERIENCE LTD (10503895)
- More for ADIAN'S DINING EXPERIENCE LTD (10503895)
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) |
---|---|---|---|
20 Jul 2023 | AD01 | Registered office address changed from The Legacy Centre 144 Potters Lane Birmingham B6 4UU United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 20 July 2023 | |
20 Jul 2023 | LIQ02 | Statement of affairs | |
20 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
28 Jun 2020 | AD01 | Registered office address changed from 117 Kelynmead Road Stechford Birmingham West Midlands B33 8LF to The Legacy Centre 144 Potters Lane Birmingham B6 4UU on 28 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 310-312 Ladypool Road Birmingham B12 8JY England to 117 Kelynmead Road Stechford Birmingham West Midlands B33 8LF on 16 June 2020 | |
27 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Mar 2019 | AD01 | Registered office address changed from C/O Adian Montaque 113-114 Three Shires Oak Road Smethwick B67 5BT England to 310-312 Ladypool Road Birmingham B12 8JY on 12 March 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
07 Jun 2017 | DS02 | Withdraw the company strike off application | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2017 | DS01 | Application to strike the company off the register | |
02 Jan 2017 | CH01 | Director's details changed for Miss Elouise Lashley on 21 December 2016 | |
02 Jan 2017 | CH01 | Director's details changed for Mr Adian Montaque on 21 December 2016 | |
02 Jan 2017 | AD01 | Registered office address changed from 5 Duncroft Road Sheldon Birmingham B26 2HY England to C/O Adian Montaque 113-114 Three Shires Oak Road Smethwick B67 5BT on 2 January 2017 |