- Company Overview for DIVINE DELI HOLDINGS LIMITED (08550451)
- Filing history for DIVINE DELI HOLDINGS LIMITED (08550451)
- People for DIVINE DELI HOLDINGS LIMITED (08550451)
- Charges for DIVINE DELI HOLDINGS LIMITED (08550451)
- More for DIVINE DELI HOLDINGS LIMITED (08550451)
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) |
---|---|---|---|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Andrew Paul Chadwick on 12 February 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Philip John Whitworth as a director on 23 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Jonathan Carl Baker as a director on 23 December 2014 | |
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Aug 2014 | MR01 | Registration of charge 085504510003, created on 30 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
04 Mar 2014 | MR01 | Registration of charge 085504510002 | |
18 Sep 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 April 2014 | |
11 Sep 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
13 Jul 2013 | MR01 | Registration of charge 085504510001 | |
30 May 2013 | NEWINC |
Incorporation
|