This company is commonly known as City Grill Nuneaton Ltd. The company was founded 4 years ago and was given the registration number 12529501. The firm's registered office is in NUNEATON. You can find them at 7 Dugdale Street, , Nuneaton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | CITY GRILL NUNEATON LTD |
---|---|---|
Company Number | : | 12529501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2020 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Dugdale Street, Nuneaton, England, CV11 5QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Tomkinson Road, Nuneaton, England, CV10 8BH | Director | 18 May 2022 | Active |
7, Dugdale Street, Nuneaton, England, CV11 5QJ | Director | 01 July 2021 | Active |
7, Dugdale Street, Nuneaton, England, CV11 5QJ | Director | 01 October 2020 | Active |
7, Dugdale Street, Nuneaton, England, CV11 5QJ | Director | 01 December 2020 | Active |
7, Dugdale Street, Nuneaton, England, CV11 5QJ | Director | 01 August 2020 | Active |
7, Dugdale Street, Nuneaton, England, CV11 5QJ | Director | 23 March 2020 | Active |
Mr Romeo Magyari | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 4, Tomkinson Road, Nuneaton, England, CV10 8BH |
Nature of control | : |
|
Ms Nimra Ali | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Dugdale Street, Nuneaton, England, CV11 5QJ |
Nature of control | : |
|
Mr Romeo Magyari | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 7, Dugdale Street, Nuneaton, England, CV11 5QJ |
Nature of control | : |
|
Ms Nimra Ali | ||
Notified on | : | 10 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Dugdale Street, Nuneaton, England, CV11 5QJ |
Nature of control | : |
|
Mrs Sonam Raees | ||
Notified on | : | 23 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 7, Dugdale Street, Nuneaton, England, CV11 5QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-24 | Officers | Termination director company with name termination date. | Download |
2020-10-24 | Officers | Appoint person director company with name date. | Download |
2020-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.