ROHAN FOODS LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update company_status Active => Liquidation
2023-05-17 update statutory_documents ORDER OF COURT TO WIND UP
2023-04-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address UNIT 2, 8 ARGALL AVENUE, LONDON UNITED KINGDOM E10 7QE
2023-04-07 insert address 176A C/O ARKIN & CO LTD HIGH STREET BARNET ENGLAND EN5 5SZ
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2023 FROM 176A ALPHA HOUSE HIGH STREET BARNET EN5 5SZ ENGLAND
2023-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM UNIT 2, 8 ARGALL AVENUE, LONDON E10 7QE UNITED KINGDOM
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-11-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 update returns_last_madeup_date 2015-12-14 => 2016-06-29
2022-06-24 update statutory_documents 29/06/16 FULL LIST
2022-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL POYRAZ / 22/06/2022
2022-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEMAL POYRAZ / 23/06/2022
2022-04-07 delete address UNIT 15 8 ARGALL AVENUE LONDON UNITED KINGDOM E10 7QE
2022-04-07 insert address UNIT 2, 8 ARGALL AVENUE, LONDON UNITED KINGDOM E10 7QE
2022-04-07 update registered_address
2022-03-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2022-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM UNIT 15 8 ARGALL AVENUE LONDON E10 7QE UNITED KINGDOM
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074737870001
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-24 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-24 update statutory_documents ADOPT ARTICLES 19/06/2021
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2021-02-08 update account_category null => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-10-07 delete address 208 CHASE SIDE ENFIELD ENGLAND EN2 0QX
2018-10-07 insert address UNIT 15 8 ARGALL AVENUE LONDON UNITED KINGDOM E10 7QE
2018-10-07 update registered_address
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 208 CHASE SIDE ENFIELD EN2 0QX ENGLAND
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27 delete address 5 NORTHFIELD ROAD WEST EALING LONDON W13 9SY
2017-04-27 insert address 208 CHASE SIDE ENFIELD ENGLAND EN2 0QX
2017-04-27 update registered_address
2017-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2017 FROM 5 NORTHFIELD ROAD WEST EALING LONDON W13 9SY
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-02-11 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-01-03 update statutory_documents 14/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-15 update statutory_documents 14/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 5 NORTHFIELD ROAD WEST EALING LONDON UNITED KINGDOM W13 9SY
2014-01-07 insert address 5 NORTHFIELD ROAD WEST EALING LONDON W13 9SY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-16 update statutory_documents 14/12/13 FULL LIST
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROHAN DE SILVA
2013-06-24 delete sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 insert sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-11
2013-06-23 update statutory_documents DIRECTOR APPOINTED MR KEMAL POYRAZ
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-20 => 2013-09-30
2012-12-14 update statutory_documents DIRECTOR APPOINTED MR ROHAN CHRISTOPHER ADRIAN DE SILVA
2012-12-14 update statutory_documents 14/12/12 FULL LIST
2012-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEMAL POYRAZ
2012-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-09 update statutory_documents COMPANY NAME CHANGED HIGH MASTER INVESTMENT LIMITED CERTIFICATE ISSUED ON 09/05/12
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL POYRAZ / 02/04/2012
2012-01-13 update statutory_documents 20/12/11 FULL LIST
2010-12-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION