- Company Overview for ROUSERENGERT CUISINE LIMITED (09406948)
- Filing history for ROUSERENGERT CUISINE LIMITED (09406948)
- People for ROUSERENGERT CUISINE LIMITED (09406948)
- More for ROUSERENGERT CUISINE LIMITED (09406948)
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
|
|
06 Jul 2015 | CERTNM |
Company name changed a c u travel LIMITED\certificate issued on 06/07/15
|
|
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
|
|
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|