Advanced company searchLink opens in new window

RARE BREAD LTD

Company number 12215525

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
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