MILL STREET KITCHEN LIMITED

31 31 Parsonage Street 31 31 Parsonage Street, Stoke On Trent, ST6 5HL, Staffordshire, England
StatusDISSOLVED
Company No.11418937
CategoryPrivate Limited Company
Incorporated18 Jun 2018
Age5 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 7 days

SUMMARY

MILL STREET KITCHEN LIMITED is an dissolved private limited company with number 11418937. It was incorporated 5 years, 11 months, 26 days ago, on 18 June 2018 and it was dissolved 2 years, 7 days ago, on 07 June 2022. The company address is 31 31 Parsonage Street 31 31 Parsonage Street, Stoke On Trent, ST6 5HL, Staffordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-16

Officer name: Mr Kyle Javan Turville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Address

Type: AD01

Old address: Mill Street Kitchen Ltd Cobridge Industrial Estate Stoke-on-Trent ST6 2LA England

New address: 31 31 Parsonage Street Tunstall Stoke on Trent Staffordshire ST6 5HL

Change date: 2022-02-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: Mill Street Kitchen Ltd Cobridge Industrial Estate Stoke-on-Trent ST6 2LA

Old address: Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom

Change date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Leslie Simcock

Termination date: 2021-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 03 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-03

Psc name: Jacob Leslie Simcock

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Leslie Simcock

Notification date: 2021-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rhieann Owen

Cessation date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Mr Jacob Leslie Simcock

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Leslie Simcock

Appointment date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-25

Officer name: Rheiann Owen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-23

Psc name: Rhieann Owen

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-23

Psc name: Christopher Mark Gayes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Miss Rheiann Owen

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-23

Officer name: Christopher Mark Gayes

Documents

View document PDF

Incorporation company

Date: 18 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 CREATIVE THINKING LIMITED

82 MILNTHORPE ROAD,KENDAL,LA9 5HP

Number:08688296
Status:ACTIVE
Category:Private Limited Company

EVENSTAR LIGHTING LTD

28 WEAVERS MEAD,HAYWARDS HEATH,RH16 4FR

Number:11516689
Status:ACTIVE
Category:Private Limited Company

HOLBAK LIMITED

45 HILDA PARK,CHESTER LE STREET,DH2 2JP

Number:08220778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEY BEMO LIMITED

HIGH EDGE COURT CHURCH STREET,DERBY,DE56 2BW

Number:02189890
Status:ACTIVE
Category:Private Limited Company

ORIHUB LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11630753
Status:ACTIVE
Category:Private Limited Company

SIMPLISTIC COMMUNICATIONS LIMITED

JACOB CAVENAGH & SKEET,SUTTON,SM1 2SW

Number:05685926
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