RODROJ COFFEE LOUNGE & RESTAURANT LTD
Status | LIQUIDATION |
Company No. | 08776359 |
Category | Private Limited Company |
Incorporated | 15 Nov 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RODROJ COFFEE LOUNGE & RESTAURANT LTD is an liquidation private limited company with number 08776359. It was incorporated 10 years, 7 months, 3 days ago, on 15 November 2013. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2023
Action Date: 23 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-23
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-02
New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
Old address: 6 Smallbrook Queensway Birmingham B5 4EN United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 02 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-08
Old address: 20 Westerham Avenue Edmonton London N9 9BU
New address: 6 Smallbrook Queensway Birmingham B5 4EN
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kemal Ciftci
Change date: 2014-03-26
Documents
Some Companies
COMPREHENSIVE TAX PLANNING LTD
UNIT 7 TELFORD COURT,ELLESMERE PORT,CH1 6LT
Number: | 11058628 |
Status: | ACTIVE |
Category: | Private Limited Company |
3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ
Number: | 04939379 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROSEDENE GARDENS,ILFORD,IG2 6YE
Number: | 07164017 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B SMESTOW BRIDGE INDUSTRIAL,WOMBOURNE, WOLVERHAMPTON,WV5 8AY
Number: | 02088421 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10415024 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS OFFICE FAIRBOURNE DRIVE,MILTON KEYNES,MK10 9RG
Number: | 11707473 |
Status: | ACTIVE |
Category: | Private Limited Company |