Advanced company searchLink opens in new window

DRAGON DELIGHT FOODSERVICE LIMITED

Company number 07165899

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 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
17 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
17 Mar 2015 CH01 Director's details changed for Ian James Slater on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Mr Geoffrey Alexander Guy Hall on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Mr Robert Jason Thompson on 16 March 2015
13 Jun 2014 MR01 Registration of charge 071658990006
08 May 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 AD04 Register(s) moved to registered office address
24 Mar 2014 AD02 Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom
24 Mar 2014 AD01 Registered office address changed from Little Forge Road Park Farm Redditch Worcestershire B98 7SF on 24 March 2014
30 Oct 2013 AUD Auditor's resignation
23 Oct 2013 TM01 Termination of appointment of Paul Weatherby as a director
11 Jun 2013 MR04 Satisfaction of charge 1 in full
19 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 May 2012 CH01 Director's details changed for Mr Paul Andrew Weatherby on 22 May 2012
23 Feb 2012 AA Full accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
18 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
18 Mar 2011 AD03 Register(s) moved to registered inspection location