This company is commonly known as The Greedy Boys Kitchen Ltd. The company was founded 3 years ago and was given the registration number 12690637. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Unit 6 Riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex. This company's SIC code is 56290 - Other food services.
Name | : | THE GREEDY BOYS KITCHEN LTD |
---|---|---|
Company Number | : | 12690637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2020 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex, England, BN43 6RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-8, Freeman Street, Grimsby, England, DN32 7AA | Director | 22 June 2020 | Active |
6-8, Freeman Street, Grimsby, England, DN32 7AA | Director | 01 August 2020 | Active |
Mr Samuel James Spendiff | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-8, Freeman Street, Grimsby, England, DN32 7AA |
Nature of control | : |
|
Mr Luca Catello Carmine Aiello | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-8, Freeman Street, Grimsby, England, DN32 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-30 | Dissolution | Dissolution application strike off company. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Capital | Capital allotment shares. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.