About

Registered Number: 05530566
Date of Incorporation: 08/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 20a Bay 1, Abbey Industrial Estate Mount, Pleasant Wembley, Middlesex, HA0 1NR

 

Rajbhog Foods Ltd was founded on 08 August 2005 and has its registered office in Pleasant Wembley, Middlesex, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Patel, Shyam Thakor, Patel, Thakor Ravjibhai, Patel, Kanta, Patel, Shyam Thakor, Pindoria, Rasila in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Shyam Thakor 18 September 2019 - 1
PATEL, Thakor Ravjibhai 08 May 2015 - 1
PINDORIA, Rasila 08 August 2005 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Kanta 08 August 2005 17 July 2006 1
PATEL, Shyam Thakor 17 July 2006 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 27 August 2016
TM01 - Termination of appointment of director 27 August 2016
TM02 - Termination of appointment of secretary 27 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 10 October 2015
AP01 - Appointment of director 01 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
CH03 - Change of particulars for secretary 23 October 2010
AR01 - Annual Return 27 March 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
225 - Change of Accounting Reference Date 31 January 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
RESOLUTIONS - N/A 02 December 2005
MEM/ARTS - N/A 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
287 - Change in situation or address of Registered Office 14 October 2005
287 - Change in situation or address of Registered Office 29 September 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.