Advanced company searchLink opens in new window

RMS CUISINE LTD

Company number 11788596

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-25
  • GBP 100