- Company Overview for RASASSI HOSPITALITY LIMITED (11342979)
- Filing history for RASASSI HOSPITALITY LIMITED (11342979)
- People for RASASSI HOSPITALITY LIMITED (11342979)
- Insolvency for RASASSI HOSPITALITY LIMITED (11342979)
- More for RASASSI HOSPITALITY LIMITED (11342979)
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) |
---|---|---|---|
14 May 2024 | AD01 | Registered office address changed from 1 High Gates Sale M33 2LN England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 May 2024 | |
14 May 2024 | LIQ02 | Statement of affairs | |
14 May 2024 | 600 | Appointment of a voluntary liquidator | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
02 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Jan 2022 | PSC01 | Notification of Vikas Annasaheb Kunnure as a person with significant control on 18 July 2019 | |
24 Jan 2022 | TM01 | Termination of appointment of Vikas Kunnure as a director on 24 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Mrs Vidyulata Shitalprasad Patil as a director on 24 January 2022 | |
24 Jan 2022 | PSC07 | Cessation of Vikas Kunnure as a person with significant control on 24 January 2022 | |
31 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 258 Ayres Road Manchester M16 9GE United Kingdom to 1 High Gates Sale M33 2LN on 22 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
18 Jul 2019 | PSC07 | Cessation of Sriparna Mody as a person with significant control on 17 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Sriparna Mody as a director on 17 July 2019 | |
18 Jul 2019 | TM02 | Termination of appointment of Sriparna Mody as a secretary on 17 July 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
03 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-03
|