Advanced company searchLink opens in new window

RUPERT'S RECIPES LIMITED

Company number 06828982

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2018 AA Total exemption full accounts made up to 30 December 2017
24 Aug 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
24 Aug 2018 RT01 Administrative restoration application
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Total exemption small company accounts made up to 30 December 2016
22 May 2017 TM01 Termination of appointment of Mohammed Iftikhar Ahmed Azam as a director on 15 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
12 Dec 2016 MR01 Registration of charge 068289820001, created on 25 November 2016
08 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
22 Aug 2016 AP01 Appointment of Mr Arfan Iftikhar as a director on 22 August 2016
06 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 75
06 May 2016 AD01 Registered office address changed from 19 Weeland Road Crofton Wakefield West Yorkshire WF4 1LS to Rupert's Recipes Limited Fields End Business Park Colliery Lane, Thurnscoe Rotherham South Yorkshire S63 0JF on 6 May 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 75
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 75
03 Dec 2013 TM01 Termination of appointment of Abid Hussain as a director
03 Dec 2013 AP01 Appointment of Mr Mohammed Iftikhar Ahmed Azam as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jul 2013 AD01 Registered office address changed from the John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 15 July 2013
21 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders