THE BLUE RABBIT CAFE LIMITED

St Margaret's House Hollesley Road St Margaret's House Hollesley Road, Woodbridge, IP12 3HD, Suffolk, England
StatusDISSOLVED
Company No.11202919
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 5 days

SUMMARY

THE BLUE RABBIT CAFE LIMITED is an dissolved private limited company with number 11202919. It was incorporated 6 years, 3 months, 2 days ago, on 13 February 2018 and it was dissolved 2 years, 9 months, 5 days ago, on 10 August 2021. The company address is St Margaret's House Hollesley Road St Margaret's House Hollesley Road, Woodbridge, IP12 3HD, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-13

Psc name: Claire Verena Norton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-13

Psc name: Claire Verena Norton

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-13

Psc name: Claire Verena Norton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: St Margaret's House Hollesley Road Shottisham Woodbridge Suffolk IP12 3HD

Old address: St Margaret’S House Shottisham Woodbridge Suffolk IP12 3HD United Kingdom

Change date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Dr Claire Verena Norton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Turner

Termination date: 2018-02-13

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA LONGHURST INTERIORS LTD

16 WAKEHURST ROAD,EASTBOURNE,BN22 7FL

Number:11540768
Status:ACTIVE
Category:Private Limited Company

BHF CORPORATE SERVICES LIMITED

OAKS PARK PRIMARY CARE CENTRE,BARNSLEY,S70 3NE

Number:10709426
Status:ACTIVE
Category:Private Limited Company

CHINARA ENTERPRISES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06567519
Status:ACTIVE
Category:Private Limited Company

GRH SOLUTIONS LIMITED

UNIT 11 CHURCH ROAD BUSINESS CENTRE,SITTINGBOURNE,ME10 3RS

Number:06805663
Status:ACTIVE
Category:Private Limited Company

MACHNAIR LAW LTD

18F CAMBORNE ROAD,SUTTON,SM2 6RH

Number:10998009
Status:ACTIVE
Category:Private Limited Company

ROYTON SPINNING COMPANY LIMITED

UNIT 6 CRANFORD COURT, HARDWICK GRANGE,WARRINGTON,WA1 4RX

Number:04294763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source