Advanced company searchLink opens in new window

DESI EATS LIMITED

Company number 09960821

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 L64.07 Completion of winding up
25 Sep 2019 TM01 Termination of appointment of Robert Gillon as a director on 29 August 2019
04 Sep 2019 TM01 Termination of appointment of Kenya Matsumoto as a director on 29 August 2019
20 Aug 2018 COCOMP Order of court to wind up
12 Jul 2018 TM02 Termination of appointment of a secretary
12 Jul 2018 TM01 Termination of appointment of James Robert Mead Pizer as a director on 6 July 2018
07 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
07 Feb 2018 PSC01 Notification of Kenya Matsumoto as a person with significant control on 6 January 2017
07 Feb 2018 PSC01 Notification of Robert Gillon as a person with significant control on 6 January 2017
12 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
29 Jun 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 September 2016
17 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2016
  • GBP 4.30
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 17.55
30 Dec 2016 TM01 Termination of appointment of Tom Crowley as a director on 25 November 2016
07 Mar 2016 AP01 Appointment of Mr Tom Crowley as a director on 1 February 2016
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 9.01
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2017
02 Feb 2016 AP01 Appointment of Mr Kenya Matsumoto as a director on 1 February 2016
02 Feb 2016 AP01 Appointment of Mr Robert Gillon as a director on 1 February 2016
20 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-20
  • GBP .01