Advanced company searchLink opens in new window

ADIAN'S DINING EXPERIENCE LTD

Company number 10503895

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-07
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