Warning: file_put_contents(c/0879933c8424eb50c1974deb882c5073.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7a16b665a6aa4b6ae9dbad57f1ffe8a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rawr Juice & Superfood Bar Ltd, CW1 6DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAWR JUICE & SUPERFOOD BAR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rawr Juice & Superfood Bar Ltd. The company was founded 8 years ago and was given the registration number 10034201. The firm's registered office is in CREWE. You can find them at Mackenzie Goldberg Johnson Limited, Scope House, Crewe, Cheshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:RAWR JUICE & SUPERFOOD BAR LTD
Company Number:10034201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 2016
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Mackenzie Goldberg Johnson Limited, Scope House, Crewe, Cheshire, CW1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scope House, Weston Road, Crewe, CW1 6DD

Director01 March 2016Active
1, Fogg Street, Newcastle, United Kingdom, ST5 2RE

Director01 March 2016Active

People with Significant Control

Mr Jamie Anthony Barnett
Notified on:21 July 2017
Status:Active
Date of birth:December 1978
Nationality:British
Address:Scope House, Weston Road, Crewe, CW1 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gemma Louise Bloor
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Scope House, Weston Road, Crewe, CW1 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-06-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-18Resolution

Resolution.

Download
2019-04-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Accounts

Accounts with accounts type dormant.

Download
2017-11-30Accounts

Change account reference date company current shortened.

Download
2017-09-13Capital

Capital allotment shares.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-03-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.