Advanced company searchLink opens in new window

RED RIVER DINERS LIMITED

Company number 12313459

Filter by category

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)
13 Aug 2024 AD01 Registered office address changed from Cardrew House Cardrew Industrial Estate Redruth TR15 1SP England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 13 August 2024
13 Aug 2024 LIQ02 Statement of affairs
13 Aug 2024 600 Appointment of a voluntary liquidator
13 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-05
23 May 2024 TM01 Termination of appointment of Christine Margaret Parnell as a director on 21 May 2024
15 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
22 Jan 2024 CH01 Director's details changed for Mrs Tamsin Christine Jago on 22 January 2024
22 Jan 2024 PSC04 Change of details for Mrs Tamsin Christine Jago as a person with significant control on 22 January 2024
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Apr 2023 PSC01 Notification of Tamsin Christine Jago as a person with significant control on 13 November 2019
13 Apr 2023 PSC01 Notification of David Edward Jago as a person with significant control on 13 November 2019
13 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 13 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
13 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
20 Mar 2020 CH01 Director's details changed for Mrs Christine Margaret Parnell on 20 March 2020
20 Mar 2020 CH01 Director's details changed for Mr David Edward Jago on 20 March 2020
20 Mar 2020 CH01 Director's details changed for Mrs Tamsin Christine Jago on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from 11 Green Lane Redruth TR15 1JY United Kingdom to Cardrew House Cardrew Industrial Estate Redruth TR15 1SP on 20 March 2020
13 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-13
  • GBP 120