Warning: file_put_contents(c/a10531941cfcdbc0099335731801862e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dimitri's Tapas Bar Tavernas Limited, M2 4DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIMITRI'S TAPAS BAR TAVERNAS LIMITED

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

This company is commonly known as Dimitri's Tapas Bar Tavernas Limited. The company was founded 18 years ago and was given the registration number 05756243. The firm's registered office is in MANCHESTER. You can find them at C/o Cg & Co Greg's Building, 1 Booth Street, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DIMITRI'S TAPAS BAR TAVERNAS LIMITED
Company Number:05756243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Cg & Co Greg's Building, 1 Booth Street, Manchester, M2 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cg & Co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

Secretary23 March 2010Active
C/O Cg & Co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

Director09 June 2016Active
56 Carlton Avenue, Rusholme, Manchester, M14 7WL

Secretary24 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2006Active
13 Charlestown Road West, Bramhall Lane Davenport, Stockport, SK3 8TW

Director18 September 2008Active
13 Charlestown Road West, Bramhall Lane Davenport, Stockport, SK3 8TW

Director24 March 2006Active
44 Albion Towers, Cross Lane, Salford, United Kingdom, M5 4AH

Director16 August 2011Active
Flat 14, Hulme Court, Linby Street, Manchester, M15 5AR

Director24 March 2006Active

People with Significant Control

Mr Dimitri Griliopoulos
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:306 Vicus, 78-83 Liverpool Road, Manchester, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-06Gazette

Gazette dissolved liquidation.

Download
2021-05-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-07Resolution

Resolution.

Download
2019-04-04Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Officers

Change person secretary company with change date.

Download
2016-06-15Officers

Termination director company with name termination date.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-07Address

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

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Change person secretary company with change date.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.