This company is commonly known as Dorset Dining Ltd. The company was founded 10 years ago and was given the registration number 08636783. The firm's registered office is in EASTBOURNE. You can find them at 29 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 56302 - Public houses and bars.
Name | : | DORSET DINING LTD |
---|---|---|
Company Number | : | 08636783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 August 2013 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU | Director | 05 August 2013 | Active |
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU | Director | 01 April 2015 | Active |
1, Frederick Place, Weymouth, England, DT4 8HQ | Director | 05 August 2013 | Active |
Mrs Anna-Marie Jones | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU |
Nature of control | : |
|
Mr Rhoslyn John Thompson | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-21 | Gazette | Gazette filings brought up to date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Gazette | Gazette filings brought up to date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-12-20 | Gazette | Gazette notice compulsory. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Capital | Capital allotment shares. | Download |
2016-04-20 | Capital | Capital allotment shares. | Download |
2016-04-18 | Capital | Capital name of class of shares. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.