UKBizDB.co.uk

RSZ CUISINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rsz Cuisine Limited. The company was founded 6 years ago and was given the registration number 11078654. The firm's registered office is in DORCHESTER. You can find them at 43 High West Street, , Dorchester, Dorset. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RSZ CUISINE LIMITED
Company Number:11078654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:43 High West Street, Dorchester, Dorset, DT1 1UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, Whitechapel Road, London, England, E1 1EW

Director20 June 2022Active
43, High West Street, Dorchester, DT1 1UT

Director23 November 2017Active
43, High West Street, Dorchester, DT1 1UT

Director18 June 2020Active
43, High West Street, Dorchester, DT1 1UT

Director10 July 2020Active
43, High West Street, Dorchester, DT1 1UT

Director28 December 2018Active

People with Significant Control

Mr Zakaria Habib Khan Begum
Notified on:18 June 2020
Status:Active
Date of birth:December 1975
Nationality:Spanish
Country of residence:United Kingdom
Address:43, High West Street, Dorchester, United Kingdom, DT1 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shafiqur Rahman
Notified on:15 January 2019
Status:Active
Date of birth:January 1966
Nationality:British
Address:43, High West Street, Dorchester, DT1 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rana Rafiqul Islam
Notified on:23 November 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:43, High West Street, Dorchester, DT1 1UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Capital

Capital allotment shares.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-03-17Gazette

Gazette filings brought up to date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.