FINALFOODS WHOLESALE LIMITED

8 Duke Street, Swansea, SA1 4HS, Wales
StatusACTIVE
Company No.06410888
CategoryPrivate Limited Company
Incorporated29 Oct 2007
Age16 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

FINALFOODS WHOLESALE LIMITED is an active private limited company with number 06410888. It was incorporated 16 years, 7 months, 3 days ago, on 29 October 2007. The company address is 8 Duke Street, Swansea, SA1 4HS, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

New address: 8 Duke Street Swansea SA1 4HS

Change date: 2023-08-24

Old address: 144 Walter Road Swansea SA1 5RQ

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finalfoods holdings LIMITED\certificate issued on 14/07/22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-13

Officer name: Mr Giovanni Amieni

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-13

Officer name: Mr Giovanni David Pietro Amieni

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giovanni Amieni

Notification date: 2022-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Amieni

Termination date: 2022-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Amieni

Termination date: 2022-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-13

Psc name: Natalie Amieni

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Amieni

Notification date: 2019-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Mrs Natalie Amieni

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-29

Officer name: Mrs Natalie Amieni

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Steven West

Cessation date: 2019-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-29

Psc name: Richard Watkin Cadwallader

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Steven West

Termination date: 2019-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Steven West

Termination date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Watkin Cadwallader

Termination date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Mr Carl Steven West

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2012

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Carl Steven West

Change date: 2011-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Carl Steven West

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Richard Watkin Cadwallader

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLB CLEANEQUIP LTD

37 TUDOR DRIVE,LEICESTER,LE9 1TU

Number:08015397
Status:ACTIVE
Category:Private Limited Company

COLLIDES HAIR AND BEATY SHOP LTD

12 ATHLESTAN COURT,LONDON,E6 6DB

Number:11787117
Status:ACTIVE
Category:Private Limited Company

CROUCH END CARPENTRY LIMITED

18 VICTORIA ROAD,MARGATE,CT9 1LN

Number:08801744
Status:ACTIVE
Category:Private Limited Company

LUCY YOUNG CONSULTING LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:09784086
Status:ACTIVE
Category:Private Limited Company

RAINSTONE VENTURES LIMITED

4TH FLOOR,LONDON,EC4V 5BJ

Number:07280292
Status:ACTIVE
Category:Private Limited Company

SABORES DEL PUEBLO LIMITED

45 MARRIOTT GROVE,WAKEFIELD,WF2 6RX

Number:11650091
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