- Company Overview for THE GENUINE DINING CO. LIMITED (03747469)
- Filing history for THE GENUINE DINING CO. LIMITED (03747469)
- People for THE GENUINE DINING CO. LIMITED (03747469)
- Charges for THE GENUINE DINING CO. LIMITED (03747469)
- More for THE GENUINE DINING CO. LIMITED (03747469)
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) |
---|---|---|---|
22 Sep 2024 | MR04 | Satisfaction of charge 037474690008 in full | |
09 Jul 2024 | MA | Memorandum and Articles of Association | |
09 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2024 | AA | Group of companies' accounts made up to 28 September 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
04 Oct 2023 | AA | Group of companies' accounts made up to 29 September 2022 | |
24 Apr 2023 | PSC04 | Change of details for Mr Luke Oliver Johnson as a person with significant control on 15 November 2022 | |
24 Apr 2023 | PSC04 | Change of details for Mr Chris Mitchell as a person with significant control on 15 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
25 Jul 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
16 Feb 2022 | AP01 | Appointment of Mr Timothy David Axe as a director on 16 February 2022 | |
16 Feb 2022 | PSC01 | Notification of Chris Mitchell as a person with significant control on 15 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
16 Nov 2021 | MA | Memorandum and Articles of Association | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
18 Oct 2021 | SH02 |
Statement of capital on 30 June 2021
|
|
23 Jul 2021 | AD01 | Registered office address changed from 7 Coldbath Square London EC1R 4LQ England to 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE on 23 July 2021 | |
15 Jun 2021 | AA | Group of companies' accounts made up to 24 September 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
03 Dec 2020 | AA | Group of companies' accounts made up to 26 September 2019 | |
04 May 2020 | TM01 | Termination of appointment of Florence Macfarlane as a director on 1 May 2020 | |
04 May 2020 | AP01 | Appointment of Mr Jason Carl Ross as a director on 15 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
09 Jul 2019 | AA | Group of companies' accounts made up to 27 September 2018 |