-
DC WHOLEFOODS LIMITED - 601 London Road, Westcliff-On-Sea, Essex, SS0 9PE, United Kingdom
Company Information
- Company registration number
- 09296503
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 601 London Road
- Westcliff-On-Sea
- Essex
- SS0 9PE
- England 601 London Road, Westcliff-On-Sea, Essex, SS0 9PE, England UK
Management
- Managing Directors
- BESSANT, Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-05
- Age Of Company 2014-11-05 9 years
- SIC/NACE
- 10890
Ownership
- Beneficial Owners
- Mr Daniel Chambers
- Mr Stephen Bessant
- -
- Mr Stephen Bessant
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2024-01-20
- Last Date: 2023-01-06
-
DC WHOLEFOODS LIMITED Company Description
- DC WHOLEFOODS LIMITED is a ltd registered in United Kingdom with the Company reg no 09296503. Its current trading status is "live". It was registered 2014-11-05. It has declared SIC or NACE codes as "10890". It has 1 director The latest accounts are filed up to 2022-11-30.It can be contacted at 601 London Road .
Get DC WHOLEFOODS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dc Wholefoods Limited - 601 London Road, Westcliff-On-Sea, Essex, SS0 9PE, United Kingdom
- 2014-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DC WHOLEFOODS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-compulsory-winding-up-order (2024-03-13) - COCOMP
-
termination-secretary-company-with-name-termination-date (2024-03-28) - TM02
-
liquidation-compulsory-appointment-liquidator (2024-04-26) - WU04
keyboard_arrow_right 2023
-
gazette-filings-brought-up-to-date (2023-02-09) - DISS40
-
dissolved-compulsory-strike-off-suspended (2023-02-08) - DISS16(SOAS)
-
capital-allotment-shares (2023-01-19) - SH01
-
resolution (2023-01-19) - RESOLUTIONS
-
gazette-notice-compulsory (2023-01-31) - GAZ1
-
confirmation-statement-with-updates (2023-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-30) - AA
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-10-14) - SH01
-
capital-allotment-shares (2022-06-28) - SH01
-
termination-director-company-with-name-termination-date (2022-07-05) - TM01
-
change-person-director-company-with-change-date (2022-08-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-08-31) - AA
-
resolution (2022-10-14) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-25) - AA
-
confirmation-statement-with-no-updates (2021-12-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-03) - CS01
-
confirmation-statement-with-updates (2020-01-22) - CS01
-
appoint-person-secretary-company-with-name-date (2020-03-05) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-31) - MR01
-
resolution (2020-10-20) - RESOLUTIONS
-
capital-allotment-shares (2020-10-07) - SH01
-
cessation-of-a-person-with-significant-control (2020-10-12) - PSC07
keyboard_arrow_right 2019
-
resolution (2019-02-01) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2019-05-08) - TM02
-
capital-name-of-class-of-shares (2019-05-14) - SH08
-
termination-director-company-with-name-termination-date (2019-05-08) - TM01
-
resolution (2019-05-15) - RESOLUTIONS
-
capital-allotment-shares (2019-05-20) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
-
capital-alter-shares-subdivision (2019-05-14) - SH02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
appoint-person-director-company-with-name-date (2018-06-21) - AP01
-
capital-allotment-shares (2018-06-12) - SH01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-11-22) - PSC04
-
confirmation-statement-with-updates (2017-11-22) - CS01
-
change-person-director-company-with-change-date (2017-11-22) - CH01
-
change-person-secretary-company-with-change-date (2017-11-22) - CH03
-
capital-allotment-shares (2017-11-15) - SH01
-
capital-allotment-shares (2017-06-09) - SH01
-
capital-allotment-shares (2017-08-31) - SH01
-
capital-alter-shares-subdivision (2017-09-18) - SH02
-
capital-allotment-shares (2017-09-25) - SH01
-
capital-allotment-shares (2017-09-28) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
memorandum-articles (2017-10-06) - MA
-
capital-allotment-shares (2017-09-29) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
-
appoint-person-director-company-with-name-date (2016-07-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-28) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-05) - AD01
-
incorporation-company (2014-11-05) - NEWINC