Advanced company searchLink opens in new window

RISHI DISHI LIMITED

Company number 06330141

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Contingent purchase contract 01/12/2007
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
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