This company is commonly known as Capri Kitchen & Bar Limited. The company was founded 7 years ago and was given the registration number 10412695. The firm's registered office is in WAKEFIELD. You can find them at 223 Bridge Road, Horbury, Wakefield, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CAPRI KITCHEN & BAR LIMITED |
---|---|---|
Company Number | : | 10412695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 October 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 223 Bridge Road, Horbury, Wakefield, England, WF4 5QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield House, Illingworth Street, Ossett, WF5 8AL | Director | 06 October 2016 | Active |
223, Bridge Road, Horbury, Wakefield, England, WF4 5QA | Director | 06 October 2016 | Active |
Mr Anthony Bastain | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Spinners Avenue, Wakefield, England, WF1 3QD |
Nature of control | : |
|
Mr David Precious | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 223, Bridge Road, Wakefield, England, WF4 5QA |
Nature of control | : |
|
Miss Natalie Mondonna Karimi | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | Ashfield House, Illingworth Street, Ossett, WF5 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-01-08 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2022-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-26 | Resolution | Resolution. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Accounts | Change account reference date company previous extended. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.