UKBizDB.co.uk

DARBEKIM2020 LIMITED

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

This company is commonly known as Darbekim2020 Limited. The company was founded 13 years ago and was given the registration number 07360468. The firm's registered office is in NORWICH. You can find them at 10a Castle Meadow, , Norwich, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DARBEKIM2020 LIMITED
Company Number:07360468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:10a Castle Meadow, Norwich, United Kingdom, NR1 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rcm Advisory Limited, 64-66 Westwick Street, Norwich, NR2 4SZ

Director27 January 2017Active
Rcm Advisory Limited, 64-66 Westwick Street, Norwich, NR2 4SZ

Director27 January 2017Active
Rcm Advisory Limited, 64-66 Westwick Street, Norwich, NR2 4SZ

Director16 September 2015Active
Level 2, 66, Prince Of Wales Road, Norwich, England, NR1 1LT

Director07 July 2014Active
London House, 68-72, London Street, Norwich, England, NR2 1JT

Director12 November 2014Active
Level 2, 66, Prince Of Wales Road, Norwich, NR1 1LT

Director23 September 2014Active
Level 2, 66, Prince Of Wales Road, Norwich, England, NR1 1LT

Director31 August 2010Active
Level 2, 66, Prince Of Wales Road, Norwich, NR1 1LT

Director12 November 2014Active

People with Significant Control

Mr Bradley Peter Baxter
Notified on:01 March 2019
Status:Active
Date of birth:June 1977
Nationality:Canadian
Address:Rcm Advisory Limited, 64-66 Westwick Street, Norwich, NR2 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert Baxter
Notified on:01 March 2019
Status:Active
Date of birth:October 1979
Nationality:Canadian
Address:Rcm Advisory Limited, 64-66 Westwick Street, Norwich, NR2 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Monica Jezewska
Notified on:16 September 2016
Status:Active
Date of birth:May 1988
Nationality:Polish
Country of residence:United Kingdom
Address:10a, Castle Meadow, Norwich, United Kingdom, NR1 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-10Gazette

Gazette dissolved liquidation.

Download
2021-11-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-05Address

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

Download
2020-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-07Change of name

Certificate change of name company.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Resolution

Resolution.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.