ROCKSTEADY RESTAURANT ENTERPRISES LIMITED
Company number 09549195
- Company Overview for ROCKSTEADY RESTAURANT ENTERPRISES LIMITED (09549195)
- Filing history for ROCKSTEADY RESTAURANT ENTERPRISES LIMITED (09549195)
- People for ROCKSTEADY RESTAURANT ENTERPRISES LIMITED (09549195)
- Insolvency for ROCKSTEADY RESTAURANT ENTERPRISES LIMITED (09549195)
- More for ROCKSTEADY RESTAURANT ENTERPRISES LIMITED (09549195)
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) |
---|---|---|---|
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
02 May 2019 | CH01 | Director's details changed for Mr Matin Miah on 16 April 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Matin Miah as a person with significant control on 16 April 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
19 Feb 2019 | AD01 | Registered office address changed from 139 Wickham Way Beckenham BR3 3AP United Kingdom to 50 Stoke Newington Road London N16 7XB on 19 February 2019 | |
14 Oct 2018 | TM01 | Termination of appointment of Vinesh Ravji Chhaya as a director on 27 August 2018 | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
30 May 2018 | CS01 |
Confirmation statement made on 19 April 2018 with updates
|
|
08 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 5 February 2018
|
|
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
27 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Richard James O'donnell as a director on 4 April 2017 | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
10 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 September 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Michelle Beverley Miah as a director on 2 November 2016 | |
01 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
31 Jul 2015 | TM01 | Termination of appointment of Charles Johnston as a director on 27 July 2015 | |
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|