Advanced company searchLink opens in new window

ROOFOODS LTD

Company number 08167130

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)
29 Apr 2021 MA Memorandum and Articles of Association
29 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Trigger notice duly delivered interim articles/company document and business 05/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 AP03 Appointment of Ms Chantelle Zemba as a secretary on 16 April 2021
28 Apr 2021 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 11 March 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 739.584
23 Apr 2021 PSC02 Notification of Deliveroo Holdings Plc as a person with significant control on 6 April 2021
22 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 22 April 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Permitted share capital increased by £3.4035 22/03/2021
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 April 2021
16 Apr 2021 TM01 Termination of appointment of Lord Wolfson of Aspley Guise Simon Adam as a director on 8 April 2021
14 Apr 2021 TM01 Termination of appointment of Seth Low Pierrepont as a director on 6 April 2021
14 Apr 2021 TM01 Termination of appointment of Martin Benoit Antoine Mignot as a director on 6 April 2021
14 Apr 2021 TM01 Termination of appointment of Charles Richard Medlock as a director on 8 April 2021
14 Apr 2021 TM01 Termination of appointment of Claudia Isobel Arney as a director on 9 April 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 738.9658
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2021
  • GBP 737.2254
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2021
  • GBP 738.1922
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 738.1922
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/21
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 736.3379
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 738.1922
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/21
09 Mar 2021 TM01 Termination of appointment of Antoine Francois Kazuo Froger as a director on 5 March 2021
09 Mar 2021 TM01 Termination of appointment of Darrell Scott Cavens as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Adam Alexander Valkin as a director on 5 March 2021
09 Mar 2021 TM01 Termination of appointment of Benjamin Scott Peretz as a director on 5 March 2021