Advanced company searchLink opens in new window

LEIGH DINING LTD

Company number 11385643

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)
12 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2022 AD01 Registered office address changed from The Seven Stars Bunce Common Road, Dawes Green Leigh Reigate Surrey RH2 8NP England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 20 December 2022
20 Dec 2022 600 Appointment of a voluntary liquidator
20 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-13
20 Dec 2022 LIQ02 Statement of affairs
21 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 30 May 2021
20 Sep 2021 TM01 Termination of appointment of Kevin Michael Shopland as a director on 31 January 2021
27 May 2021 AA Micro company accounts made up to 30 May 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
02 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with updates
07 May 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin michael shopland
17 Mar 2020 AA Micro company accounts made up to 30 May 2019
26 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
28 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 CS01 Confirmation statement made on 25 May 2019 with updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 AD01 Registered office address changed from Chart House Effingham Road Reigate Surrey RH2 7JN United Kingdom to The Seven Stars Bunce Common Road, Dawes Green Leigh Reigate Surrey RH2 8NP on 12 June 2018
26 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 21/04/2020 as it was factually inaccurate or was derived from something factually inaccurate.