Advanced company searchLink opens in new window

PAT BLACKS CARIBBEAN KITCHEN (DUDLEY ROAD) LTD

Company number 09937260

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted