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)
03 Mar 2011 AR01 Annual return made up to 25 February 2011 with bulk list of shareholders
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 22 October 2010
  • GBP 2,680,784.40
25 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2010 TM01 Termination of appointment of James Rhodes as a director
15 Oct 2010 AP01 Appointment of The Hon Robert Anthony Rayne as a director
25 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 Jun 2010 AA Group of companies' accounts made up to 27 December 2009
19 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 AD02 Register inspection address has been changed
19 Mar 2010 AR01 Annual return made up to 25 February 2010 with bulk list of shareholders
17 Mar 2010 CH01 Director's details changed for Philip Andrew Shotter on 1 February 2010
15 Mar 2010 CH01 Director's details changed for James Rhodes on 1 February 2010
15 Mar 2010 CH01 Director's details changed for Mr Salvatore Diliberto on 1 February 2010
15 Mar 2010 CH03 Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010
14 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 94 ord shares be purchased minimum price 4P middle market quotations authority expire next agm 09/07/2009
13 Jul 2009 AA Group of companies' accounts made up to 28 December 2008
03 Mar 2009 363a Return made up to 25/02/09; bulk list available separately
02 Feb 2009 287 Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD
06 Oct 2008 288b Appointment terminated director daniel rapacioli
28 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jul 2008 AA Group of companies' accounts made up to 30 December 2007
17 Jul 2008 CERTNM Company name changed gourmet holdings PLC\certificate issued on 17/07/08
02 Jun 2008 288a Director appointed philip andrew shotter
12 May 2008 288b Appointment terminated director neil blows
20 Mar 2008 363s Return made up to 25/02/08; bulk list available separately