Advanced company searchLink opens in new window

DINING STREET LIMITED

Company number 03517191

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)
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
02 Mar 2018 AP01 Appointment of Mr Simon David Morgan as a director on 1 March 2018
06 Dec 2017 AP03 Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017
06 Dec 2017 TM02 Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017
06 Nov 2017 AD01 Registered office address changed from PO Box RG31 5AL 20 2nd Floor Elizabeth House 20 School Road Tilehurst Reading England to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to PO Box RG31 5AL 20 2nd Floor Elizabeth House 20 School Road Tilehurst Reading on 6 November 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 4,999,162.88
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4,996,762.88
28 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4,995,162.88
20 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is generally and unconditionally authorised for the purposed of section 701 of the act to make market purchases (within the meaning of section 693(4) of the act of 4 pence each in the capital of the company provided that; the maximum number of ordinary shares purchased is 9,960,158 ordinary shares being 10 per cent of the issued share capital at the date of the passing of the resolution; the minimum price which may be paid for ordinary shares is 4 pence per ordinary share; the maximum price for an ordinary share shall not be more than the higher of: an amount equal to 105 per cent of the average middle market quotations. 09/06/2017
  • RES10 ‐ Resolution of allotment of securities
View PDF Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is generally and unconditionally authorised for the purposed of section 701 of the act to make market purchases (within the meaning of section 693(4) of the act of 4 pence each in the capital of the company provided that; the maximum number of ordinary shares purchased is 9,960,158 ordinary shares being 10 per cent of the issued share capital at the date of the passing of the resolution; the minimum price which may be paid for ordinary shares is 4 pence per ordinary share; the maximum price for an ordinary share shall not be more than the higher of: an amount equal to 105 per cent of the average middle market quotations. 09/06/2017
  • RES10 ‐ Resolution of allotment of securities
- link opens in a new window - 3 pages
(3 pages)
19 Jun 2017 AA Group of companies' accounts made up to 25 December 2016
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 3,984,063.36
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 3,982,063.36
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3,979,663.36
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with no updates
28 Feb 2017 TM01 Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 3,977,663.36
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 3,975,263.36
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 3,704,384.48
08 Dec 2016 AP01 Appointment of Mr Mehdi Gashi as a director on 24 November 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 15/11/2016
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2016 AP01 Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016
29 Sep 2016 TM01 Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016