- Company Overview for RMS CUISINE LTD (11788596)
- Filing history for RMS CUISINE LTD (11788596)
- People for RMS CUISINE LTD (11788596)
- More for RMS CUISINE LTD (11788596)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2023 | AP01 | Appointment of Mr Zuber Sidique as a director on 25 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 264 Brixton Road London SW9 6AQ England to Unit 6 80a Ashfield Street London E1 2BJ on 29 March 2023 | |
29 Mar 2023 | PSC07 | Cessation of Shafiqur Rahman as a person with significant control on 27 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Shafiqur Rahman as a director on 27 March 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from Unit 6 80a Ashfield Street Whitechapel Road London E1 2BJ United Kingdom to 264 Brixton Road London SW9 6AQ on 31 August 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
01 Jan 2021 | AD01 | Registered office address changed from 171 High Road Romford RM6 6NL England to Unit 6 80a Ashfield Street Whitechapel Road London E1 2BJ on 1 January 2021 | |
11 May 2020 | PSC04 | Change of details for Mr Shafiqur Rahman as a person with significant control on 1 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Mr Shafiqur Rahman on 1 May 2020 | |
02 Apr 2020 | DS02 | Withdraw the company strike off application | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from 16-18 Whitechapel Road London E1 1EW England to 171 High Road Romford RM6 6NL on 19 March 2019 | |
25 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-25
|