-
FRESHWAYS DAIRYSTIX LIMITED - First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire, United Kingdom
Company Information
- Company registration number
- 09235987
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- First Floor Suite 4 Alexander House Waters Edge Business Park
- Campbell Road
- Stoke-On-Trent
- Staffordshire
- ST4 4DB First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire, ST4 4DB UK
Management
- Managing Directors
- NIJJAR, Balvinder Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-25
- Age Of Company 2014-09-25 9 years
- SIC/NACE
- 10519
Ownership
- Beneficial Owners
- Nijjar Holdings Limited
- Guiston Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2018-10-09
- Last Date: 2017-09-25
-
FRESHWAYS DAIRYSTIX LIMITED Company Description
- FRESHWAYS DAIRYSTIX LIMITED is a ltd registered in United Kingdom with the Company reg no 09235987. Its current trading status is "live". It was registered 2014-09-25. It has declared SIC or NACE codes as "10519". It has 1 director It can be contacted at First Floor Suite 4 Alexander House Waters Edge Business Park .
Get FRESHWAYS DAIRYSTIX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Freshways Dairystix Limited - First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire, United Kingdom
- 2014-09-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRESHWAYS DAIRYSTIX 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-06) - LIQ03
-
resolution (2021-03-04) - RESOLUTIONS
-
memorandum-articles (2021-03-04) - MA
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-07) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-08) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-20) - AD01
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-09-05) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-09-05) - 600
-
resolution (2018-09-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-03) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-07) - AA
-
confirmation-statement-with-updates (2017-09-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-06) - AA
-
confirmation-statement-with-updates (2016-09-28) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-07) - AR01
-
accounts-with-accounts-type-small (2015-09-28) - AA
-
change-person-director-company-with-change-date (2015-07-17) - CH01
-
change-person-director-company-with-change-date (2015-07-15) - CH01
-
change-person-director-company-with-change-date (2015-07-09) - CH01
-
change-account-reference-date-company-previous-shortened (2015-02-04) - AA01
-
second-filing-of-form-with-form-type (2015-01-27) - RP04
keyboard_arrow_right 2014
-
incorporation-company (2014-09-25) - NEWINC
-
capital-allotment-shares (2014-12-17) - SH01