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)
22 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 310,000
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
  • GBP 310,000
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 310,000
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 17/09/2014
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
  • GBP 60,000
03 Dec 2013 AD02 Register inspection address has been changed
16 Sep 2013 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
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
  • 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