Advanced company searchLink opens in new window

RED ROBIN BAKERY LTD

Company number 13022684

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)
21 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2024 CS01 Confirmation statement made on 9 August 2024 with updates
20 Nov 2024 TM01 Termination of appointment of Ashok Kumar Duppati as a director on 1 August 2024
20 Nov 2024 PSC07 Cessation of Cakes & Bakes Holdings Ltd as a person with significant control on 1 August 2024
20 Nov 2024 AP01 Appointment of Ms Naga Divya Koneru as a director on 1 August 2024
20 Nov 2024 PSC01 Notification of Naga Divya Koneru as a person with significant control on 1 August 2024
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
07 Jul 2024 AD01 Registered office address changed from 26B Unity Trading Estate, Southend Road Woodford Green Ilford IG8 8HD England to 34 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 7 July 2024
28 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 AA Micro company accounts made up to 30 November 2021
09 Aug 2022 PSC02 Notification of Cakes & Bakes Holdings Ltd as a person with significant control on 17 November 2021
09 Aug 2022 PSC07 Cessation of Ashok Kumar Duppati as a person with significant control on 17 November 2021
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2022 CS01 Confirmation statement made on 16 November 2021 with updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 TM01 Termination of appointment of Srinivas Annamaraju as a director on 23 August 2021
12 Apr 2021 AP01 Appointment of Mr Srinivas Annamaraju as a director on 12 April 2021
16 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-16
  • GBP 4