About

Registered Number: 08936707
Date of Incorporation: 13/03/2014 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 78 High Street, Aldeburgh, Suffolk, IP15 5AB

 

Delphine's Diner Ltd was setup in 2014. We don't know the number of employees at this company. There are 4 directors listed as Tuffrey, Caroline Jane, Tuffrey, Peter Charles, Baker, Pamela Mary, Baker, Stanley George for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUFFREY, Caroline Jane 13 March 2014 - 1
TUFFREY, Peter Charles 13 March 2014 - 1
BAKER, Pamela Mary 05 December 2018 24 December 2018 1
BAKER, Stanley George 05 December 2018 24 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
DS02 - Withdrawal of striking off application by a company 25 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 24 December 2018
TM01 - Termination of appointment of director 24 December 2018
AA01 - Change of accounting reference date 21 December 2018
MR01 - N/A 06 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AAMD - Amended Accounts 10 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 06 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 15 March 2017
AA01 - Change of accounting reference date 30 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
NEWINC - New incorporation documents 13 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.