This company is commonly known as Cal Kitchen Limited. The company was founded 7 years ago and was given the registration number 10280089. The firm's registered office is in LEEDS. You can find them at 1 Whitehall Riverside, , Leeds, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | CAL KITCHEN LIMITED |
---|---|---|
Company Number | : | 10280089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Whitehall Riverside, Leeds, England, LS1 4BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX | Director | 15 July 2016 | Active |
1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX | Director | 15 July 2016 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 13 February 2018 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 15 July 2016 | Active |
Mr Ian Kendrew | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT |
Nature of control | : |
|
Mrs Rodgoneh Dilasser | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT |
Nature of control | : |
|
Mrs Andrea Victoria Bethell | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-21 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-28 | Resolution | Resolution. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-12 | Accounts | Change account reference date company previous extended. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.