- Company Overview for RED RIVER DINERS LIMITED (12313459)
- Filing history for RED RIVER DINERS LIMITED (12313459)
- People for RED RIVER DINERS LIMITED (12313459)
- Insolvency for RED RIVER DINERS LIMITED (12313459)
- More for RED RIVER DINERS LIMITED (12313459)
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
|
|
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
|