Advanced company searchLink opens in new window

DINEBRIEF LIMITED

Company number 04059812

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
18 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jun 2013 AP01 Appointment of Mrs Julie Mansfield Jackson as a director
24 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
06 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
05 Oct 2011 CH03 Secretary's details changed for Pamela June Smyth on 29 September 2011
21 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jun 2011 TM01 Termination of appointment of Timothy Hough as a director
20 May 2011 AP01 Appointment of Mr Ian Murdoch as a director
22 Apr 2011 TM01 Termination of appointment of Ewan Anderson as a director
29 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Ewan Thomas Anderson on 13 August 2010
07 Jun 2010 CH01 Director's details changed for Timothy Hough on 7 May 2010
18 May 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2009 363a Return made up to 01/09/09; full list of members