Advanced company searchLink opens in new window

THE REAL JUNK FOOD PROJECT C.I.C.

Company number 10531029

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2022 AD01 Registered office address changed from Trjfp Kindness Warehouse Torre Road Leeds LS9 7DN England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 20 July 2022
20 Jul 2022 LIQ02 Statement of affairs
20 Jul 2022 600 Appointment of a voluntary liquidator
20 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-08
01 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
16 Dec 2021 TM01 Termination of appointment of Sarah Monica Wood as a director on 16 December 2021
16 Dec 2021 TM01 Termination of appointment of Charlotte Rose Jones as a director on 16 December 2021
16 Dec 2021 TM01 Termination of appointment of Samantha Harper as a director on 16 December 2021
25 Nov 2021 AD01 Registered office address changed from Garage 2 Haigh Park Road Leeds West Yorkshire LS10 1RT England to Trjfp Kindness Warehouse Torre Road Leeds LS9 7DN on 25 November 2021
14 Jun 2021 AP01 Appointment of Mrs Samantha Harper as a director on 14 June 2021
11 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2021 TM01 Termination of appointment of Sean Antony Birdsall as a director on 28 May 2021
01 Jun 2021 AP01 Appointment of Ms Sarah Monica Wood as a director on 28 May 2021
02 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
14 Aug 2020 AD01 Registered office address changed from Kindness Unit 1 & 2 Denby Dale Road Wakefield West Yorkshire WF2 7AZ United Kingdom to Garage 2 Haigh Park Road Leeds West Yorkshire LS10 1RT on 14 August 2020
13 Jul 2020 TM01 Termination of appointment of Christopher John Doyle as a director on 13 July 2020
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
21 Feb 2020 TM01 Termination of appointment of Alyson Michelle Pool as a director on 21 February 2020
05 Feb 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
05 Feb 2020 TM01 Termination of appointment of Christopher Rolf Flowers as a director on 5 February 2020
14 Nov 2019 AP01 Appointment of Mr Sean Antony Birdsall as a director on 8 November 2019