- 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) |
---|---|---|---|
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
|
|
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |