Dvc Restaurants Limited

DataGardener
dvc restaurants limited
dissolved
Unknown

Dvc Restaurants Limited

08285396Private Limited With Share Capital

6Th Floor 9 Appold Street, London, EC2A2AP
Incorporated

08/11/2012

Company Age

13 years

Directors

3

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Dvc Restaurants Limited (08285396) is a private limited with share capital incorporated on 08/11/2012 (13 years old) and registered in london, EC2A2AP. The company operates under SIC code 56101 - licenced restaurants.

Dvc restaurants limited is a restaurants company based out of hot pink c/o vatlink link house 51 stanley road, carshalton, united kingdom.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 08/11/2012
EC2A2AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-12-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-06-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Legacy
Category:Miscellaneous
Date:31-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2018
Legacy
Category:Return
Date:13-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Resolution
Category:Resolution
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2013
Resolution
Category:Resolution
Date:31-01-2013
Capital Allotment Shares
Category:Capital
Date:31-01-2013
Legacy
Category:Mortgage
Date:18-01-2013
Incorporation Company
Category:Incorporation
Date:08-11-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date25/08/2023
Filing Date25/11/2022
Latest Accounts30/11/2021

Trading Addresses

46A Carnaby Street, London, W1F9PS
6Th Floor 9 Appold Street, London, EC2A2APRegistered

Contact

6Th Floor 9 Appold Street, London, EC2A2AP