- Company Overview for DINING STREET LIMITED (03517191)
- Filing history for DINING STREET LIMITED (03517191)
- People for DINING STREET LIMITED (03517191)
- Charges for DINING STREET LIMITED (03517191)
- Insolvency for DINING STREET LIMITED (03517191)
- More for DINING STREET LIMITED (03517191)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with bulk list of shareholders | |
09 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 22 October 2010
|
|
25 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | TM01 | Termination of appointment of James Rhodes as a director | |
15 Oct 2010 | AP01 | Appointment of The Hon Robert Anthony Rayne as a director | |
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | AA | Group of companies' accounts made up to 27 December 2009 | |
19 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2010 | AD02 | Register inspection address has been changed | |
19 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with bulk list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Philip Andrew Shotter on 1 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for James Rhodes on 1 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 | |
14 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2009 | AA | Group of companies' accounts made up to 28 December 2008 | |
03 Mar 2009 | 363a | Return made up to 25/02/09; bulk list available separately | |
02 Feb 2009 | 287 | Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD | |
06 Oct 2008 | 288b | Appointment terminated director daniel rapacioli | |
28 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2008 | AA | Group of companies' accounts made up to 30 December 2007 | |
17 Jul 2008 | CERTNM | Company name changed gourmet holdings PLC\certificate issued on 17/07/08 | |
02 Jun 2008 | 288a | Director appointed philip andrew shotter | |
12 May 2008 | 288b | Appointment terminated director neil blows | |
20 Mar 2008 | 363s | Return made up to 25/02/08; bulk list available separately |