Advanced company searchLink opens in new window

DIVINE CATERING COMPANY LIMITED

Company number 07660094

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 14 May 2015
24 Jun 2014 4.20 Statement of affairs with form 4.19
21 May 2014 600 Appointment of a voluntary liquidator
21 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 May 2014 AD01 Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom on 20 May 2014
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
06 Nov 2012 TM01 Termination of appointment of Francesco Mazzella as a director
06 Nov 2012 AP01 Appointment of Mrs Marta Mazzella as a director
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
19 Jul 2011 CERTNM Company name changed italian desserts LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
19 Jul 2011 CONNOT Change of name notice
15 Jul 2011 AD01 Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 15 July 2011
13 Jun 2011 CH01 Director's details changed for Mr Francesco Mazella on 7 June 2011
07 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)