- Company Overview for RAISE BAKERY LIMITED (07416795)
- Filing history for RAISE BAKERY LIMITED (07416795)
- People for RAISE BAKERY LIMITED (07416795)
- Insolvency for RAISE BAKERY LIMITED (07416795)
- More for RAISE BAKERY LIMITED (07416795)
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
|
|
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 |