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)
25 Apr 2017 AP01 Appointment of Luciana Maria Lixandru as a director on 11 April 2017
01 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2016
  • GBP 397.5910
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 398.391
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 397.591
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2017
09 Nov 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 396.4521
02 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2016 AD02 Register inspection address has been changed to 3 More London Riverside London SE1 2AQ
19 Aug 2016 AP01 Appointment of Mr Adam Alexander Valkin as a director on 18 August 2016
19 Aug 2016 AP01 Appointment of Mr Antoine Francois Kazuo Froger as a director on 18 August 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
18 Mar 2016 MR01 Registration of charge 081671300001, created on 9 March 2016
08 Feb 2016 TM01 Termination of appointment of Greg Orlowski as a director on 5 February 2016
05 Feb 2016 CH01 Director's details changed for Mr William Shu on 9 January 2016
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 280.6908
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2015 CH01 Director's details changed for Greg Orlowski on 10 September 2015
07 Oct 2015 CH01 Director's details changed for Mr William Shu on 1 October 2015
25 Sep 2015 AD01 Registered office address changed from 76-78 Charlotte Street Deliveroo (T/as Roofoods Ltd) London W1T 4QS to 22-24 Torrington Place London WC1E 7HJ on 25 September 2015
09 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 233.7758
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 233.7758
11 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 17/04/2014 to 25/04/2014
11 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 08/12/2014
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2015 AP01 Appointment of Benjamin Scott Peretz as a director on 13 July 2015