ROLL&SHAKE LIMITED

Building 01 Arc Uxbridge Building 01 Arc Uxbridge, Uxbridge, UB8 1DH, Middlesex, United Kingdom
StatusACTIVE
Company No.09265819
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

ROLL&SHAKE LIMITED is an active private limited company with number 09265819. It was incorporated 9 years, 8 months, 1 day ago, on 15 October 2014. The company address is Building 01 Arc Uxbridge Building 01 Arc Uxbridge, Uxbridge, UB8 1DH, Middlesex, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-06

Officer name: Miss Mandeep Kaur Sandhu

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-06

Officer name: Joanne Clare Bennett

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-06

Officer name: Joanne Clare Bennett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH

Change date: 2024-03-11

Old address: Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Old address: Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

Change date: 2024-03-11

New address: Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mrs Joanne Clare Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Zoe Bowley

Termination date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Jane Mackenzie

Appointment date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-21

Officer name: Ms Mandeep Kaur Sandhu

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lachlan Campbell

Termination date: 2021-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092658190001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092658190002

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Clare Bennett

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-01

Officer name: Mrs Joanne Clare Bennett

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew David Pellington

Termination date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Andrew David Pellingon

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-13

Officer name: Mr David Lachlan Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jinlong Wang

Termination date: 2020-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 05 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092658190002

Charge creation date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092658190001

Charge creation date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jinlong Wang

Change date: 2019-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Jinlong Wang

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pizzaexpress Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Jinlong Wang

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Richard Paul Hodgson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Emma Maxwell

Termination date: 2015-08-14

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Paul Hodgson

Change date: 2015-07-29

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pizzaexpress delivered LIMITED\certificate issued on 08/06/15

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGUDO DEVELOPMENTS LIMITED

9 - 11 VITTORIA STREET,BIRMINGHAM,B1 3ND

Number:09795204
Status:ACTIVE
Category:Private Limited Company

ALEX TONI CREATIVE LTD

1 FERNDALE AVENUE,LONDON,E17 9EH

Number:11244298
Status:ACTIVE
Category:Private Limited Company

CHEZIZZ SECRET SIDE LIMITED

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:09770245
Status:ACTIVE
Category:Private Limited Company

GREENFLEETS LIMITED

UNIT 7 THE FORUM,TRING,HP23 4JY

Number:06554239
Status:ACTIVE
Category:Private Limited Company

NESA GB SOUVENIRS LIMITED

44 QUEENSWAY,LONDON,W2 3RS

Number:08911436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONLINE SHOP 247 LIMITED

51-55 NOTHWOOD STREET,BIRMINGHAM,B3 1TX

Number:06817252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source