Background WavePink WaveYellow Wave

THE GREENERY KITCHEN LTD (11755666)

THE GREENERY KITCHEN LTD (11755666) is an active UK company. incorporated on 8 January 2019. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. THE GREENERY KITCHEN LTD has been registered for 7 years. Current directors include GRIFFITHS, Delyth Angharad, O'CONNOR, Catriona Ann.

Company Number
11755666
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
6 Eclipse Street, Cardiff, CF24 0JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
GRIFFITHS, Delyth Angharad, O'CONNOR, Catriona Ann
SIC Codes
56102, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENERY KITCHEN LTD

THE GREENERY KITCHEN LTD is an active company incorporated on 8 January 2019 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. THE GREENERY KITCHEN LTD was registered 7 years ago.(SIC: 56102, 56210)

Status

active

Active since 7 years ago

Company No

11755666

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 30 October 2022 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Dormant

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 7 January 2023 (3 years ago)
Submitted on 29 January 2024 (2 years ago)

Next Due

Due by 21 January 2024
For period ending 7 January 2024

Previous Company Names

THE OCTOPUS KITCHEN LTD
From: 8 January 2019To: 8 April 2019
Contact
Address

6 Eclipse Street Cardiff, CF24 0JD,

Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Loan Secured
Apr 19
Loan Cleared
May 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIFFITHS, Delyth Angharad

Active
Eclipse Street, CardiffCF24 0JD
Born October 1989
Director
Appointed 08 Jan 2019

O'CONNOR, Catriona Ann

Active
Whitefield Road, CardiffCF14 2JG
Born March 1966
Director
Appointed 30 Mar 2019

Persons with significant control

1

Miss Delyth Angharad Griffiths

Active
Eclipse Street, CardiffCF24 0JD
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2019
AP01Appointment of Director
Incorporation Company
8 January 2019
NEWINCIncorporation