- Company Overview for RISHI DISHI LIMITED (06330141)
- Filing history for RISHI DISHI LIMITED (06330141)
- People for RISHI DISHI LIMITED (06330141)
- Charges for RISHI DISHI LIMITED (06330141)
- More for RISHI DISHI LIMITED (06330141)
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) |
---|---|---|---|
09 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 May 2009 | CERTNM | Company name changed the oxford organic burger company LIMITED\certificate issued on 05/05/09 | |
24 Apr 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 14 langdale court witney oxfordshire OX28 6FQ | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Oct 2008 | 363a | Return made up to 01/08/08; full list of members | |
16 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2008 | 128(1) | Statement of rights attached to allotted shares | |
16 Jul 2008 | 128(4) | Notice of assignment of name or new name to shares | |
27 Dec 2007 | 88(2)R | Ad 05/08/07--------- £ si 54@1=54 £ ic 1/55 | |
27 Dec 2007 | 225 | Accounting reference date shortened from 31/08/08 to 31/12/07 | |
31 Oct 2007 | 288a | New director appointed | |
31 Oct 2007 | 288a | New director appointed | |
09 Sep 2007 | 288a | New secretary appointed | |
09 Sep 2007 | 288a | New director appointed | |
09 Sep 2007 | 288a | New director appointed | |
09 Sep 2007 | 288b | Secretary resigned | |
09 Sep 2007 | 288b | Director resigned | |
01 Aug 2007 | NEWINC | Incorporation |