This company is commonly known as Centralised Kitchen Ltd. The company was founded 5 years ago and was given the registration number 11807635. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited, 3 Merchants Quay, Shipley, West Yorkshire. This company's SIC code is 56290 - Other food services.
Name | : | CENTRALISED KITCHEN LTD |
---|---|---|
Company Number | : | 11807635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rushtons Insolvency Limited, 3 Merchants Quay, Shipley, West Yorkshire, BD17 7DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ | Director | 10 June 2019 | Active |
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ | Director | 05 February 2019 | Active |
Whitehall House, Feldspar Close, Enderby, United Kingdom, LE19 4SD | Director | 10 June 2019 | Active |
Wide Aperture Holdings Ltd | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitehall House, Feldspar Close, Enderby, England, LE19 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-27 | Resolution | Resolution. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.