DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

29/03/2229 March 2022 Application to strike the company off the register

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

28/12/1828 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

28/12/1828 December 2018 CESSATION OF RAPHAEL MAURICE CHARLES VITAL DE BOTTON AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF STEVEN FALCON JOSEPH AS A PSC

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/12/1828 December 2018 SECRETARY APPOINTED MR CLIVE ASHLEY BURNETT

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR ANDREW HAWKINS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL DE BOTTON

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE BURNETT

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSANT

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANGERINE CONFECTIONERY LIMITED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MRS MARIA ELZA MARLEEN VAN TROYS

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR EVE JUHASZ

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ANTONY FRANCHETERRE

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENOIT TESTARD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ROUX

View Document

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR BENOIT TESTARD

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS EVE MARION JUHASZ

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE

View Document

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMSAUER

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR RAPHAEL DE BOTTON

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR GRAHAM KEITH HUNTER

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

13/12/1113 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ALAN DAVID ROUX

View Document

02/08/112 August 2011 DIRECTOR APPOINTED LIONEL ASSANT

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR WAYNE BEEDLE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED ROBERT RAMSAUER

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE DODDS

View Document

18/07/1118 July 2011 ADOPT ARTICLES 30/06/2011

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSHALL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ASHLEY BURNETT / 01/10/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: CLIFTON RD MARTON BLACKPOOL

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 29/11/00; NO CHANGE OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 AMENDED FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED

View Document

30/10/8630 October 1986 ARTICLES OF ASSOCIATION

View Document

30/10/8630 October 1986 GAZETTABLE DOCUMENT

View Document

29/09/8629 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/10/3831 October 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information