ROMANTIC CUISINE LIMITED
Status | ACTIVE |
Company No. | 10067125 |
Category | Private Limited Company |
Incorporated | 16 Mar 2016 |
Age | 8 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ROMANTIC CUISINE LIMITED is an active private limited company with number 10067125. It was incorporated 8 years, 2 months, 23 days ago, on 16 March 2016. The company address is 88 Romway Road, Leicester, LE5 5SB, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Gazette filings brought up to date
Date: 18 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
Old address: 153 Granby Street Leicester LE1 6FE England
Change date: 2023-02-02
New address: 88 Romway Road Leicester LE5 5SB
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Cessation of a person with significant control
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-31
Psc name: Joshy Cyriac
Documents
Notification of a person with significant control
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-31
Psc name: Ramdas Krishna
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Venugopal Srikandhan
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Joshy Cyriac
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-31
Officer name: Ramdas Krishna
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Notification of a person with significant control
Date: 06 Oct 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-16
Psc name: Joshy Cyriac
Documents
Cessation of a person with significant control
Date: 06 Oct 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vijay Nair
Cessation date: 2020-09-16
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Venugopal Srikandhan
Appointment date: 2020-09-16
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vijay Nair
Termination date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joshy Cyriac
Appointment date: 2020-09-16
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Cessation of a person with significant control
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-16
Psc name: Joshy Cyriac
Documents
Notification of a person with significant control
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-16
Psc name: Vijay Nair
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Kumar Negi
Termination date: 2020-09-16
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-16
Officer name: Ramdas Krishna
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vijay Nair
Appointment date: 2020-09-16
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshy Cyriac
Termination date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-27
Psc name: Joshy Cyriac
Documents
Cessation of a person with significant control
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-27
Psc name: Ramdas Krishna
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joshy Cyriac
Appointment date: 2017-11-15
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amit Kumar Negi
Appointment date: 2016-09-21
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
New address: 153 Granby Street Leicester LE1 6FE
Change date: 2016-06-28
Old address: 31 North Street Barrow upon Soar Loughborough Leicestershire LE12 8PZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramdas Krishna
Appointment date: 2016-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raja Thomas
Termination date: 2016-04-27
Documents
Some Companies
262 MILTON ROAD EAST,EDINBURGH,EH15 2PG
Number: | SC504221 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A SEBERT ROAD,FOREST GATE,E7 0NQ
Number: | 10848080 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STATION PARADE,LONDON,E13 9AT
Number: | 08777895 |
Status: | ACTIVE |
Category: | Private Limited Company |
115-117 PARK ROAD,HARTLEPOOL,TS26 9HR
Number: | 11767571 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BROOMHALL GARAGE WHITCHURCH ROAD,NANTWICH,CW5 8BZ
Number: | 10685312 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FARRINGDON SERVICE ROAD,SOUTHEND-ON-SEA,SS1 1NN
Number: | 10008471 |
Status: | ACTIVE |
Category: | Private Limited Company |