Advanced company searchLink opens in new window

RSZ CUISINE LIMITED

Company number 11078654

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)
27 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 AD01 Registered office address changed from 43 High West Street Dorchester Dorset DT1 1UT to Unit 6 80a Ashfield Street London E1 2BJ on 22 June 2022
22 Jun 2022 AP01 Appointment of Mr Songsungnoen Pasuth as a director on 20 June 2022
22 Jun 2022 TM01 Termination of appointment of Shafiqur Rahman as a director on 20 June 2022
22 Jun 2022 PSC07 Cessation of Shafiqur Rahman as a person with significant control on 20 June 2022
13 Jun 2022 PSC07 Cessation of Zakaria Habib Khan Begum as a person with significant control on 13 June 2022
13 Jun 2022 TM01 Termination of appointment of Zakaria Habib Khan Begum as a director on 13 June 2022
30 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
24 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
15 Jun 2021 PSC04 Change of details for Mr Zakaria Habib Khan Begum as a person with significant control on 1 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Zakaria Habib Khan Begum on 1 June 2021
26 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
10 Jul 2020 AP01 Appointment of Mr Shafiqur Rahman as a director on 10 July 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 PSC01 Notification of Zakaria Habib Khan Begum as a person with significant control on 18 June 2020
19 Jun 2020 PSC04 Change of details for Mr Shafiqur Rahman as a person with significant control on 18 June 2020
19 Jun 2020 TM01 Termination of appointment of Shafiqur Rahman as a director on 18 June 2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 2
19 Jun 2020 AP01 Appointment of Mr Zakaria Habib Khan Begum as a director on 18 June 2020
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
27 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018