This company is commonly known as Continental Diner Limited. The company was founded 33 years ago and was given the registration number 02534534. The firm's registered office is in WAKEFIELD. You can find them at 18a Chevet Lane, Sandal, Wakefield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CONTINENTAL DINER LIMITED |
---|---|---|
Company Number | : | 02534534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18a Chevet Lane, Sandal, Wakefield, West Yorkshire, England, WF2 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Secretary | - | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 10 May 2011 | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 10 May 2011 | Active |
2 Cyprus Mount, Wakefield, WF1 2RH | Director | - | Active |
18a, Chevet Lane, Sandal, Wakefield, England, WF2 6HL | Director | - | Active |
Mr George Costa Demetriou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18a, Chevet Lane, Wakefield, England, WF2 6HL |
Nature of control | : |
|
Acropolis Corporate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 18a, Chevet Lane, Wakefield, WF2 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-09 | Resolution | Resolution. | Download |
2022-04-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-12 | Capital | Legacy. | Download |
2022-04-12 | Insolvency | Legacy. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.