Advanced company searchLink opens in new window

THE BRISTOL REAL JUNK FOOD PROJECT C.I.C.

Company number 09343221

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 5 December 2015 no member list
04 Feb 2016 AD01 Registered office address changed from 16 16, Chapel Green Lane Bristol BS6 6UA England to 29 Mogg Street Bristol BS2 9UB on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Miss Marianna Musset on 1 December 2015
07 Sep 2015 TM01 Termination of appointment of Rachel Haig as a director on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of Robert Weinstock as a director on 4 September 2015
21 Aug 2015 AD01 Registered office address changed from 117-119 Stokes Croft Bristol BS1 3PY England to 16 16, Chapel Green Lane Bristol BS6 6UA on 21 August 2015
20 Aug 2015 AP01 Appointment of Miss Rachel Haig as a director on 5 December 2014
20 Aug 2015 AP01 Appointment of Miss Marianna Musset as a director on 1 January 2015
05 Jan 2015 AD01 Registered office address changed from 16 Chapel Green Lane Bristol BS6 6UA to 117-119 Stokes Croft Bristol BS1 3PY on 5 January 2015
05 Jan 2015 AP01 Appointment of Miss Catherine Anne Jarman as a director on 5 January 2015
05 Dec 2014 CICINC Incorporation of a Community Interest Company