DC FAST FOOD LIMITED
Status | DISSOLVED |
Company No. | 07126040 |
Category | Private Limited Company |
Incorporated | 14 Jan 2010 |
Age | 14 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 29 days |
SUMMARY
DC FAST FOOD LIMITED is an dissolved private limited company with number 07126040. It was incorporated 14 years, 4 months, 20 days ago, on 14 January 2010 and it was dissolved 1 year, 1 month, 29 days ago, on 04 April 2023. The company address is 2 Strand Parade, The Strand 2 Strand Parade, The Strand, Worthing, BN12 6DJ, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company previous extended
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-30
New date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2014
Action Date: 30 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-30
Documents
Termination director company with name termination date
Date: 16 Aug 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sivakumar Thiagarajah
Termination date: 2013-12-20
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
New address: 2 Strand Parade, the Strand Goring-by-Sea Worthing West Sussex BN12 6DJ
Change date: 2014-07-31
Old address: Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Change person director company with change date
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-14
Officer name: Mr Sivakumar Thiagarajah
Documents
Change account reference date company previous shortened
Date: 25 Oct 2013
Action Date: 30 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-30
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-12
Old address: 64 Oakington Avenue Wembley Middlesex HA9 8HZ
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Change person director company with change date
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-29
Officer name: Mr Richard George Treacher Treacher
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Curtis Levy
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gibson
Documents
Change registered office address company with date old address
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Address
Type: AD01
Old address: Ground Floor 19 New Road Brighton BN1 1UF
Change date: 2011-06-28
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sivakumar Thiagarajah
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard George Treacher Treacher
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Jonathan Gibson
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Curtis Diamond Levy
Change date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom
Change date: 2010-06-10
Documents
Incorporation company
Date: 14 Jan 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
KIRKMICHAEL ASTERBY END,LOUTH,LN11 9UF
Number: | 10898763 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 VICTORIA ROAD,LONDON,N9 9SU
Number: | 09009019 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID WATSON TRANSPORT LIMITED
MUNDFORD,WEETING,IP27 0PL
Number: | 06748238 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE,LONDON,N2 8EY
Number: | 06276798 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BAILLIE PARTNERSHIP LIMITED
24 ALBERT DRIVE,GLASGOW,G73 3RT
Number: | SC492169 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE MILE CROSS IT CONSULTANCY SERVICES LTD
46 TABBY DRIVE,READING,RG7 1WP
Number: | 10289346 |
Status: | ACTIVE |
Category: | Private Limited Company |