- Company Overview for DINING AND CATERING COMPANY LTD (10542446)
- Filing history for DINING AND CATERING COMPANY LTD (10542446)
- People for DINING AND CATERING COMPANY LTD (10542446)
- More for DINING AND CATERING COMPANY LTD (10542446)
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) |
---|---|---|---|
27 Mar 2024 | AD01 | Registered office address changed from Barningham Park Coach House - Coghlans - Barningham Richmond DL11 7DW England to Unit 10, Chatsworth Road Chatsworth Road Rowsley Matlock DE4 2JE on 27 March 2024 | |
10 Mar 2024 | AD01 | Registered office address changed from Unit 10 Chatsworth Road Rowsley Matlock DE4 2JE England to Barningham Park Coach House - Coghlans - Barningham Richmond DL11 7DW on 10 March 2024 | |
06 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2023 | TM01 | Termination of appointment of Simon Lilley as a director on 23 March 2023 | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
13 Oct 2022 | AD01 | Registered office address changed from Coghlans at Stancliffe Hall Whitworth Road Darley Dale Matlock DE4 2HJ to Unit 10 Chatsworth Road Rowsley Matlock DE4 2JE on 13 October 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | PSC01 | Notification of Andrew Coghlan as a person with significant control on 3 August 2021 | |
03 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Andrew Richard Coghlan as a director on 21 July 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Annemarie Pauline Elisabeth Coghlan as a director on 14 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Simon Lilley as a director on 14 April 2019 |