Advanced company searchLink opens in new window

ROCKY'S FAST FOOD ENTERPRISES LIMITED

Company number 02862325

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)
13 Sep 2024 600 Appointment of a voluntary liquidator
13 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-05
13 Sep 2024 LIQ02 Statement of affairs
06 Aug 2024 AD01 Registered office address changed from 13 Montpelier Avenue Bexley DA5 3AP England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 6 August 2024
08 Jul 2024 AA Micro company accounts made up to 31 October 2023
18 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 October 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
11 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
18 Nov 2020 AD01 Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to 13 Montpelier Avenue Bexley DA5 3AP on 18 November 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with updates
05 Jan 2018 PSC01 Notification of Parminder Singh Dhariwal as a person with significant control on 6 April 2016
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000