- Company Overview for RARE BREAD LTD (12215525)
- Filing history for RARE BREAD LTD (12215525)
- People for RARE BREAD LTD (12215525)
- More for RARE BREAD LTD (12215525)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
17 Feb 2023 | AP01 | Appointment of Kay Gardner as a director on 17 February 2023 | |
17 Feb 2023 | PSC01 | Notification of Kay Gardner as a person with significant control on 17 February 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of James Chappell as a director on 17 February 2023 | |
17 Feb 2023 | PSC07 | Cessation of James Chappell as a person with significant control on 17 February 2023 | |
09 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
30 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
14 Jul 2022 | AD01 | Registered office address changed from Prospect Quay 48 Flat 48, Prospect Quay 98 Point Pleasant London SW18 1PR England to 12 Bewley Street London SW19 1XB on 14 July 2022 | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Nov 2021 | CERTNM |
Company name changed brand revamp LTD\certificate issued on 23/11/21
|
|
23 Nov 2021 | AD01 | Registered office address changed from 107 Image Court 328 334 Molesey Rd Walton on Thames Surrey KT12 3PD United Kingdom to Prospect Quay 48 Flat 48, Prospect Quay 98 Point Pleasant London SW18 1PR on 23 November 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
27 Aug 2020 | AP01 | Appointment of Mr James Chappell as a director on 26 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 26 August 2020 | |
27 Aug 2020 | PSC01 | Notification of James Chappell as a person with significant control on 26 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 107 Image Court 328 334 Molesey Rd Walton on Thames Surrey KT12 3PD on 27 August 2020 | |
27 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 August 2020 |