About

Registered Number: 07359287
Date of Incorporation: 27/08/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Block B Wednesbury Trading Estate, Bilston Road, Wednesbury, West Midlands, WS10 7JN

 

Georgios Uk Wholesale Foods Ltd was founded on 27 August 2010, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of Georgios Uk Wholesale Foods Ltd are listed as Georgio, Costandinos, Georgio, Costandinos, Georgio, Elena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIO, Costandinos 27 August 2010 - 1
GEORGIO, Elena 27 August 2010 15 October 2019 1
Secretary Name Appointed Resigned Total Appointments
GEORGIO, Costandinos 27 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH03 - Change of particulars for secretary 15 July 2020
CH01 - Change of particulars for director 23 June 2020
PSC04 - N/A 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AA - Annual Accounts 21 May 2020
TM01 - Termination of appointment of director 15 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 October 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 17 September 2018
AA01 - Change of accounting reference date 28 August 2018
MR04 - N/A 17 August 2018
AA01 - Change of accounting reference date 28 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 07 September 2016
AA01 - Change of accounting reference date 29 May 2016
MR01 - N/A 07 December 2015
AD01 - Change of registered office address 20 November 2015
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 02 June 2014
MR01 - N/A 19 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 21 October 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
NEWINC - New incorporation documents 27 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2015 Outstanding

N/A

A registered charge 18 September 2013 Fully Satisfied

N/A

Rent deposit deed 18 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.