- Company Overview for DUMPLINGS LEGEND CHINATOWN LIMITED (14652286)
- Filing history for DUMPLINGS LEGEND CHINATOWN LIMITED (14652286)
- People for DUMPLINGS LEGEND CHINATOWN LIMITED (14652286)
- More for DUMPLINGS LEGEND CHINATOWN LIMITED (14652286)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2024 | DS01 | Application to strike the company off the register | |
03 Oct 2024 | AP01 | Appointment of Mr Michael Silver as a director on 10 February 2024 | |
03 Oct 2024 | PSC01 | Notification of Michael Silver as a person with significant control on 10 February 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from 3 Macclesfield Street London W1D 6AU England to 17-18 Westbourne Street London W2 2TZ on 3 October 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Vasiljan Shani as a director on 10 February 2024 | |
03 Oct 2024 | PSC07 | Cessation of Vasiljan Shani as a person with significant control on 10 February 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
28 Feb 2023 | AD01 | Registered office address changed from 15-16 Gerrard Street London W1D 6JE England to 3 Macclesfield Street London W1D 6AU on 28 February 2023 | |
09 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-09
|