Download leads from Nexok and grow your business. Find out more

Dale End Inns Limited

Documents

Total Documents63
Total Pages277

Filing History

8 June 2021Final Gazette dissolved via compulsory strike-off
12 February 2021Registered office address changed from 14 Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG to 46a Station Road Harrow HA2 7SE on 12 February 2021
19 November 2020Compulsory strike-off action has been suspended
3 November 2020First Gazette notice for compulsory strike-off
11 May 2020Receiver's abstract of receipts and payments to 28 February 2020
13 March 2020Notice of ceasing to act as receiver or manager
20 January 2020Appointment of receiver or manager
31 May 2019Total exemption full accounts made up to 31 August 2018
2 April 2019Confirmation statement made on 18 March 2019 with no updates
31 May 2018Total exemption full accounts made up to 31 August 2017
9 April 2018Confirmation statement made on 18 March 2018 with no updates
26 May 2017Total exemption small company accounts made up to 31 August 2016
26 May 2017Total exemption small company accounts made up to 31 August 2016
6 April 2017Confirmation statement made on 18 March 2017 with updates
6 April 2017Confirmation statement made on 18 March 2017 with updates
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300
19 June 2014Registration of charge 071943400003
19 June 2014Registration of charge 071943400003
28 May 2014Total exemption small company accounts made up to 31 August 2013
28 May 2014Total exemption small company accounts made up to 31 August 2013
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
28 May 2013Total exemption small company accounts made up to 31 August 2012
28 May 2013Total exemption small company accounts made up to 31 August 2012
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
20 December 2012Particulars of a mortgage or charge / charge no: 2
20 December 2012Particulars of a mortgage or charge / charge no: 2
21 May 2012Termination of appointment of Michael Watson as a director
21 May 2012Termination of appointment of Michael Watson as a director
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 August 2011
16 December 2011Total exemption small company accounts made up to 31 August 2011
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
1 April 2011Current accounting period extended from 31 March 2011 to 31 August 2011
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
1 April 2011Current accounting period extended from 31 March 2011 to 31 August 2011
5 January 2011Termination of appointment of James Marsham as a director
5 January 2011Termination of appointment of James Marsham as a director
10 June 2010Particulars of a mortgage or charge / charge no: 1
10 June 2010Particulars of a mortgage or charge / charge no: 1
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
23 March 2010Termination of appointment of Graham Cowan as a director
23 March 2010Termination of appointment of Graham Cowan as a director
19 March 2010Appointment of Mr James Ian Nelson Marsham as a director
19 March 2010Appointment of Mr Michael Watson as a director
19 March 2010Appointment of Mr Michael Watson as a director
19 March 2010Appointment of Mr James Ian Nelson Marsham as a director
19 March 2010Appointment of Mr Jonathan Joseph Harrison as a director
19 March 2010Appointment of Mr Jonathan Joseph Harrison as a director
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing