- Company Overview for RUFFLES DOG BAKERY LTD (11159043)
- Filing history for RUFFLES DOG BAKERY LTD (11159043)
- People for RUFFLES DOG BAKERY LTD (11159043)
- More for RUFFLES DOG BAKERY LTD (11159043)
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) |
---|---|---|---|
27 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | AD01 | Registered office address changed from 1204 London Road Alvaston Derby Derbyshire DE24 8QL England to 20-22 Wenlock Road London N1 7GU on 12 May 2022 | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
11 Feb 2019 | PSC04 | Change of details for Mrs Donna Wakeman as a person with significant control on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mrs Donna Wakeman on 11 February 2019 | |
19 Jan 2019 | AD01 | Registered office address changed from 1204 London Road Alvaston Derby Derbyshire DE24 8QL England to 1204 London Road Alvaston Derby Derbyshire DE24 8QL on 19 January 2019 | |
19 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1204 London Road Alvaston Derby Derbyshire DE24 8QL on 19 January 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | PSC04 | Change of details for Mrs Donna Wakeman as a person with significant control on 20 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Tarnia Wilson as a person with significant control on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Tarnia Wilson as a director on 13 June 2018 | |
19 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-19
|