Advanced company searchLink opens in new window

THE GENUINE DINING CO. LIMITED

Company number 03747469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2013 AP01 Appointment of Mr Luke Oliver Johnson as a director
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
15 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park East Uxbridge UB11 1BD on 28 May 2012
22 Mar 2012 SH08 Change of share class name or designation
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 60,000.00
22 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 561 562 567 23/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
05 Jan 2012 AA Full accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
13 Dec 2011 CERTNM Company name changed yes dining LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-10-31
13 Dec 2011 CONNOT Change of name notice
06 Oct 2011 TM02 Termination of appointment of Noel Mead as a secretary
06 Oct 2011 TM01 Termination of appointment of William Rollason as a director
06 Oct 2011 TM01 Termination of appointment of Duncan Ralph as a director
06 Oct 2011 AD01 Registered office address changed from Ward House Ward Street Guildford Surrey GU1 4LH on 6 October 2011
06 Oct 2011 AP01 Appointment of Mr Joe Tager as a director
06 Oct 2011 AP01 Appointment of Chris Mitchell as a director
15 Apr 2011 AUD Auditor's resignation
12 Apr 2011 TM01 Termination of appointment of Tjalke Boersma as a director
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
21 Dec 2010 TM01 Termination of appointment of Martin Bell as a director
21 Dec 2010 AP01 Appointment of Mr Tjalke Jan Siebe Boersma as a director
14 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for William Peter Rollason on 1 October 2010