ROMANTIC CUISINE LIMITED

88 Romway Road, Leicester, LE5 5SB, England
StatusACTIVE
Company No.10067125
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 2 months, 23 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINZANO CONSULTING LIMITED

262 MILTON ROAD EAST,EDINBURGH,EH15 2PG

Number:SC504221
Status:ACTIVE
Category:Private Limited Company

GM SERVICE & LOGISTICS LTD

32A SEBERT ROAD,FOREST GATE,E7 0NQ

Number:10848080
Status:ACTIVE
Category:Private Limited Company

KASHISH BOUTIQUE LTD

5 STATION PARADE,LONDON,E13 9AT

Number:08777895
Status:ACTIVE
Category:Private Limited Company

PARK ROAD GARAGE SERVICES LTD

115-117 PARK ROAD,HARTLEPOOL,TS26 9HR

Number:11767571
Status:ACTIVE
Category:Private Limited Company

SPRATT HOLDINGS LIMITED

THE OLD BROOMHALL GARAGE WHITCHURCH ROAD,NANTWICH,CW5 8BZ

Number:10685312
Status:ACTIVE
Category:Private Limited Company

TOP REPAIR LTD

3 FARRINGDON SERVICE ROAD,SOUTHEND-ON-SEA,SS1 1NN

Number:10008471
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