This company is commonly known as Reds True Barbecue Limited. The company was founded 5 years ago and was given the registration number 11995370. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | REDS TRUE BARBECUE LIMITED |
---|---|---|
Company Number | : | 11995370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2019 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Road East, Manchester, England, M15 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 14, 2nd Floor, Ucb House, George Street, Watford, England, WD18 0BX | Director | 25 June 2019 | Active |
50, Eaton Square, Leeds, England, LS10 4SN | Director | 14 May 2019 | Active |
Mr Aaron Matthew Mellor | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 14, 2nd Floor, Ucb House, George Street, Watford, England, WD18 0BX |
Nature of control | : |
|
Mr Craig Bell | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Eaton Square, Leeds, England, LS10 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Resolution | Resolution. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Gazette | Gazette filings brought up to date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.