This company is commonly known as The Ale House Kitchen Ltd. The company was founded 5 years ago and was given the registration number 11687872. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE ALE HOUSE KITCHEN LTD |
---|---|---|
Company Number | : | 11687872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2018 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 20 November 2018 | Active |
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 20 November 2018 | Active |
17, Palmer Close, Ramsey, Huntingdon, England, PE26 1FB | Director | 15 January 2019 | Active |
Mr Steven Peter May | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Palmer Close, Huntingdon, England, PE26 1FB |
Nature of control | : |
|
Mr Oliver Charles Gee | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leadbeaters Cottage, Great Raveley, Huntingdon, United Kingdom, PE28 2QX |
Nature of control | : |
|
Mr Matthew Lewis Parkins | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved compulsory. | Download |
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.