Advanced company searchLink opens in new window

ROUSERENGERT CUISINE LIMITED

Company number 09406948

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
27 Oct 2016 AD01 Registered office address changed from C/O Dc Tax & Accounts Ltd 5 Valleys Enterprise Centre Greenway Caerphlly CF83 8GF United Kingdom to The Chainbridge Inn Kemeys Commander Usk Monmouthshire NP15 1PP on 27 October 2016
27 Oct 2016 TM01 Termination of appointment of Uta Preece as a director on 14 October 2016
26 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
06 Jul 2015 CERTNM Company name changed a c u travel LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
02 Apr 2015 AD01 Registered office address changed from C/O D C Tax Accountants 5 Valley Enterprise Centre Green Valley Caerphilly Mid Glamorgan CF83 8GF Wales to C/O Dc Tax & Accounts Ltd 5 Valleys Enterprise Centre Greenway Caerphlly CF83 8GF on 2 April 2015
25 Mar 2015 AP01 Appointment of Mrs Uta Preece as a director on 26 January 2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted