PAT BLACKS CARIBBEAN KITCHEN (DUDLEY ROAD) LTD

427 Dudley Road, Birmingham, B18 4HD, England
StatusACTIVE
Company No.09937260
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

PAT BLACKS CARIBBEAN KITCHEN (DUDLEY ROAD) LTD is an active private limited company with number 09937260. It was incorporated 8 years, 6 months, 3 days ago, on 05 January 2016. The company address is 427 Dudley Road, Birmingham, B18 4HD, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 22 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-26

Officer name: Mr Patrice Black

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Ms Alexis Cheryl Anne Humphries

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Mr Patrice Alvin Black

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 90 Stechford Lane Birmingham B8 2AN England

New address: 427 Dudley Road Birmingham B18 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexis Cheryl Anne Humphries

Notification date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-17

Psc name: Mr Patrice Alvin Black

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

Old address: 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom

New address: 90 Stechford Lane Birmingham B8 2AN

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G SMYTH LIMITED

88 CHERRYTREE RISE,BUCKHURST HILL,IG9 6EX

Number:11352942
Status:ACTIVE
Category:Private Limited Company

BURGH DRIVING AGENCY LIMITED

28 WEST END,SKEGNESS,PE24 5EY

Number:05285822
Status:ACTIVE
Category:Private Limited Company

DAVID EINIG CONTRACTING LIMITED

2ND FLOOR, 110,LONDON,EC4N 6EU

Number:07212090
Status:IN ADMINISTRATION
Category:Private Limited Company

GEODIS FF UNITED KINGDOM LTD.

LHR1,FELTHAM,TW14 0LZ

Number:00621547
Status:ACTIVE
Category:Private Limited Company

JJ TRACKING & SERVICE LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:09563717
Status:ACTIVE
Category:Private Limited Company

STUART ROBINSON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11695133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source