- Company Overview for DIRTY KITCH LTD (12212248)
- Filing history for DIRTY KITCH LTD (12212248)
- People for DIRTY KITCH LTD (12212248)
- Charges for DIRTY KITCH LTD (12212248)
- Insolvency for DIRTY KITCH LTD (12212248)
- More for DIRTY KITCH LTD (12212248)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 13 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 13 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 18 Apr 2023 | AD01 | Registered office address changed from Unit 13D Fargo Village Far Gosford Street Coventry CV1 5ED United Kingdom to 79 Caroline Street Caroline Street Birmingham B3 1UP on 18 April 2023 | |
| 18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
| 18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
| 28 Sep 2022 | TM01 | Termination of appointment of Danielle Marie Saunders as a director on 28 September 2022 | |
| 28 Sep 2022 | PSC07 | Cessation of Danielle Marie Saunders as a person with significant control on 28 September 2022 | |
| 27 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
| 30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
| 05 May 2022 | MR01 | Registration of charge 122122480001, created on 14 April 2022 | |
| 19 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
| 14 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
| 04 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
| 29 Nov 2019 | PSC04 | Change of details for Miss Danielle Marie Saunders as a person with significant control on 1 November 2019 | |
| 29 Nov 2019 | PSC04 | Change of details for Mr Adam James Castle as a person with significant control on 1 November 2019 | |
| 17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|