Advanced company searchLink opens in new window

RAISE BAKERY LIMITED

Company number 07416795

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)
17 Apr 2024 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 17 April 2024
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
17 Dec 2021 CH01 Director's details changed for Mr Jeremy Jacobs on 22 October 2021
08 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Oct 2021 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 18 October 2021
18 Oct 2021 600 Appointment of a voluntary liquidator
18 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-12
18 Oct 2021 LIQ02 Statement of affairs
21 May 2021 AA Micro company accounts made up to 31 December 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
04 Mar 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
18 Jul 2019 TM01 Termination of appointment of Lindsay Jacobs as a director on 11 July 2019
15 Jul 2019 PSC07 Cessation of Lindsay Jacobs as a person with significant control on 11 July 2019
15 Jul 2019 PSC04 Change of details for Mr Jeremy Jacobs as a person with significant control on 11 July 2019
12 Apr 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 AAMD Amended micro company accounts made up to 31 December 2017
12 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
25 Sep 2018 CH01 Director's details changed for Mr Jeremy Jacobs on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mrs Lindsay Jacobs on 25 September 2018
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Aug 2018 PSC04 Change of details for Mr Jeremy Jacobs as a person with significant control on 1 June 2018
17 Aug 2018 PSC04 Change of details for Mrs Lindsay Jacobs as a person with significant control on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from 24a Castle Street Brighton BN1 2HD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 1 June 2018