-
CITY DINING LONDON LTD - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
Company Information
- Company registration number
- 07526055
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor The Union Building
- 51-59 Rose Lane
- Norwich
- NR1 1BY 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY UK
Management
- Managing Directors
- DAVIS, John James
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-11
- Age Of Company 2011-02-11 13 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr John James Davis
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-02-11
- Annual Return
- Due Date: 2022-03-31
- Last Date: 2021-03-17
-
CITY DINING LONDON LTD Company Description
- CITY DINING LONDON LTD is a ltd registered in United Kingdom with the Company reg no 07526055. Its current trading status is "live". It was registered 2011-02-11. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-11.It can be contacted at 5Th Floor The Union Building .
Get CITY DINING LONDON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: City Dining London Ltd - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
- 2011-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CITY DINING LONDON LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-appointment-of-liquidator (2024-02-14) - 600
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-08) - LIQ03
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-01-14) - PSC04
-
liquidation-voluntary-appointment-of-liquidator (2022-03-03) - 600
-
resolution (2022-03-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-03-03) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-03) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-17) - CS01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-12-09) - DISS16(SOAS)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-18) - MR01
-
termination-director-company-with-name-termination-date (2020-03-31) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-16) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-11) - MR01
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
mortgage-satisfy-charge-full (2018-12-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-04-24) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-06-14) - AA01
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-25) - MR01
-
accounts-with-accounts-type-dormant (2017-06-21) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-09) - AP01
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
-
accounts-with-accounts-type-dormant (2016-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-11-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01
-
accounts-with-accounts-type-dormant (2012-08-09) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-02-11) - NEWINC