AEGEAN FOOD CENTRE LIMITED
Status | DISSOLVED |
Company No. | 10535216 |
Category | Private Limited Company |
Incorporated | 21 Dec 2016 |
Age | 7 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 5 months, 8 days |
SUMMARY
AEGEAN FOOD CENTRE LIMITED is an dissolved private limited company with number 10535216. It was incorporated 7 years, 4 months, 8 days ago, on 21 December 2016 and it was dissolved 5 months, 8 days ago, on 21 November 2023. The company address is 303 Camberwell New Road, Southwark, SE5 0TF, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 28 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 28 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Dissolution application strike off company
Date: 29 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 04 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Notification of a person with significant control
Date: 25 Jan 2023
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tfc Holdings London Limited
Notification date: 2021-12-20
Documents
Cessation of a person with significant control
Date: 25 Jan 2023
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tfc Camberwell Supermarket Ltd
Cessation date: 2021-12-20
Documents
Legacy
Date: 20 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 20 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 05 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-05
Psc name: Tfc Camberwell Supermarket Ltd
Documents
Appoint person director company with name date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-05
Officer name: Mr Ercan Ucur
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-05
Officer name: Mehmet Ali Kalkan
Documents
Cessation of a person with significant control
Date: 05 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-05
Psc name: Mehmet Ali Kalkan
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Notification of a person with significant control
Date: 31 Dec 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Mehmet Ali Kalkan
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-20
Officer name: Mr Mehmet Ali Kalkan
Documents
Cessation of a person with significant control
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tfc Holdings London Limited
Cessation date: 2019-12-20
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ercan Ucur
Termination date: 2019-12-20
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tfc Holdings London Limited
Notification date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 02 Jul 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mehmet Ali Kalkan
Cessation date: 2019-04-01
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ercan Ucur
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehmet Ali Kalkan
Termination date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Change account reference date company current extended
Date: 13 Apr 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Some Companies
CARE APPROVED BODYSHOP SUPPORT LIMITED
QUOB PARK TITCHFIELD LANE,FAREHAM,PO17 5PG
Number: | 11736903 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003549 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
18 CASTLEBRAE GROVE,EDINBURGH,EH16 4BW
Number: | SC593285 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEOLINE INTERNATIONAL DRIVER LTD
25 QUAYSIDE CLOSE,NEWRY,BT35 8DG
Number: | NI639100 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MAIN AVENUE,BRIDGEND,CF31 2AZ
Number: | 11749037 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE,LONDON,NW3 6LH
Number: | 01670896 |
Status: | ACTIVE |
Category: | Private Limited Company |