- 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 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD02 | Register inspection address has been changed from Shepperton Studios Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD England to Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH | |
21 Sep 2015 | MR04 | Satisfaction of charge 7 in full | |
21 Sep 2015 | MR04 | Satisfaction of charge 6 in full | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 25 September 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AA | Accounts for a small company made up to 26 September 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AD02 | Register inspection address has been changed | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2013 | AA | Full accounts made up to 27 September 2012 | |
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 |