Warning: file_put_contents(c/ed3100467e1a9541017a8a1d7371ad7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Redoven Dinning Ltd, B70 6AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDOVEN DINNING LTD

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

This company is commonly known as Redoven Dinning Ltd. The company was founded 6 years ago and was given the registration number 10820155. The firm's registered office is in WEST BROMWICH. You can find them at 149 Spon Lane, , West Bromwich, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:REDOVEN DINNING LTD
Company Number:10820155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:149 Spon Lane, West Bromwich, England, B70 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD

Director07 November 2022Active
4, Lime Grove, Birmingham, United Kingdom, B66 3ER

Director15 June 2017Active
607a, Bearwood Road, Smethwick, England, B66 4BJ

Director07 November 2022Active
4, Lime Grove, Birmingham, United Kingdom, B66 3ER

Director01 October 2019Active

People with Significant Control

Mr Abhishek Saini
Notified on:07 November 2022
Status:Active
Date of birth:November 1978
Nationality:British
Address:Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abhishek Saini
Notified on:01 October 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:4, Lime Grove, Birmingham, United Kingdom, B66 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Megha Mittal
Notified on:15 June 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:4, Lime Grove, Birmingham, United Kingdom, B66 3ER
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-19Insolvency

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

Download
2023-03-25Address

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

Download
2023-03-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-25Resolution

Resolution.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-07Address

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

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-23Gazette

Gazette filings brought up to date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Address

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

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.