- Company Overview for DESTINNATION LIMITED (08780591)
- Filing history for DESTINNATION LIMITED (08780591)
- People for DESTINNATION LIMITED (08780591)
- More for DESTINNATION LIMITED (08780591)
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) |
---|---|---|---|
28 Nov 2019 | CS01 |
Confirmation statement made on 28 November 2019 with updates
|
|
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 |
Confirmation statement made on 30 November 2018 with updates
|
|
21 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 |
Confirmation statement made on 30 November 2017 with no updates
|
|
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 |
Confirmation statement made on 30 November 2016 with updates
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
01 Dec 2015 | AP01 | Appointment of Mrs Denise Florence Porter as a director on 1 June 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
31 Mar 2014 | CERTNM |
Company name changed kanchee restaurants LIMITED\certificate issued on 31/03/14
|
|
23 Mar 2014 | AP01 | Appointment of Mr Simon Timothy Langham Porter as a director | |
23 Mar 2014 | TM01 | Termination of appointment of Alan Murray as a director | |
23 Mar 2014 | AD01 | Registered office address changed from Oak Tree House Perrymill Lane Sambourne Redditch Worcestershire B96 6PD United Kingdom on 23 March 2014 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|