PAT BLACKS CARIBBEAN KITCHEN (DUDLEY ROAD) LTD
Company number 09937260
- Company Overview for PAT BLACKS CARIBBEAN KITCHEN (DUDLEY ROAD) LTD (09937260)
- Filing history for PAT BLACKS CARIBBEAN KITCHEN (DUDLEY ROAD) LTD (09937260)
- People for PAT BLACKS CARIBBEAN KITCHEN (DUDLEY ROAD) LTD (09937260)
- More for PAT BLACKS CARIBBEAN KITCHEN (DUDLEY ROAD) LTD (09937260)
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) |
---|---|---|---|
22 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2022 | CH01 | Director's details changed for Mr Patrice Black on 26 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for Ms Alexis Cheryl Anne Humphries as a person with significant control on 26 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr Patrice Alvin Black as a person with significant control on 26 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 90 Stechford Lane Birmingham B8 2AN England to 427 Dudley Road Birmingham B18 4HD on 26 January 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
03 Sep 2020 | PSC01 | Notification of Alexis Cheryl Anne Humphries as a person with significant control on 17 August 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Patrice Alvin Black as a person with significant control on 17 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom to 90 Stechford Lane Birmingham B8 2AN on 3 April 2017 | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-05
|