Warning: file_put_contents(c/bad0e16324da5528ff4e1b9810694f01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dirty Kitch Ltd, CV1 5ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIRTY KITCH LTD

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

This company is commonly known as Dirty Kitch Ltd. The company was founded 4 years ago and was given the registration number 12212248. The firm's registered office is in COVENTRY. You can find them at Unit 13d Fargo Village, Far Gosford Street, Coventry, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DIRTY KITCH LTD
Company Number:12212248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 13d Fargo Village, Far Gosford Street, Coventry, United Kingdom, CV1 5ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Caroline Street, Caroline Street, Birmingham, B3 1UP

Director17 September 2019Active
Unit 13d Fargo Village, Far Gosford Street, Coventry, United Kingdom, CV1 5ED

Director17 September 2019Active

People with Significant Control

Miss Danielle Marie Saunders
Notified on:17 September 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 13d Fargo Village, Far Gosford Street, Coventry, United Kingdom, CV1 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam James Castle
Notified on:17 September 2019
Status:Active
Date of birth:October 1987
Nationality:British
Address:79 Caroline Street, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-18Address

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

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Resolution

Resolution.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.