Advanced company searchLink opens in new window

ROOFOODS LTD

Company number 08167130

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary on 25 February 2015
20 Jan 2015 AP01 Appointment of Martin Mignot as a director on 7 January 2015
23 Dec 2014 AP01 Appointment of Frederic Geoffrey Albert Destin as a director on 8 December 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 184.7000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2015
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2014 AP02 Appointment of Index Venture Services Ltd as a director on 6 October 2014
27 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 140.5613
26 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 76-78 Charlotte Street Deliveroo (T/as Roofoods Ltd) London W1T 4QS on 26 September 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 140.60
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2015
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2013 SH02 Sub-division of shares on 10 September 2013
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 September 2013
  • GBP 115,100
08 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 09/09/2013
20 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
19 Aug 2013 CH01 Director's details changed for Mr William Shu on 1 March 2013
09 Aug 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
04 Apr 2013 AP01 Appointment of Greg Orlowski as a director
03 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted