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

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR BEN HALES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE HOWRAM

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS MELANIE HOWRAM

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MS FIONA CAHILL / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA CAHILL / 09/04/2019

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 13 SCOT LANE DONCASTER DN1 1EW ENGLAND

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR BEN HALES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR RITA SHORE

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL COLDWELL

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL COLDWELL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS RITA MARGARET SHORE

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JODY LOVETT

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE HARRISON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS CAROL ANN COLDWELL

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MISS JODY LOVETT

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 2 KEMPTON PARK ROAD CUSWORTH DONCASTER SOUTH YORKSHIRE DN5 8TU

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MS LOUISE HARRISON

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN DRAPER

View Document

31/05/1631 May 2016 16/05/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RENWICK

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS CHRISTINE RENWICK

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HIRST

View Document

16/05/1516 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company