NO MEAT LIMITED: Filings
Overview
| Company Name | NO MEAT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11999494 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NO MEAT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The Old Bakery Victoria Road Bicester OX26 6PB on Oct 13, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Caroline Elizabeth Garnett as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Domenico John Speciale on Oct 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Oct 31, 2021 | 8 pages | AA | ||
Previous accounting period shortened from Mar 30, 2022 to Oct 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Tal Nadari as a director on Jun 30, 2022 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Mar 30, 2021 | 7 pages | AA | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Registered office address changed from 15 High Street Brackley NN13 7DH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Jul 27, 2021 | 1 pages | AD01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 16, 2021 | 2 pages | AP04 | ||
Confirmation statement made on May 15, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Livekindly Uk Ltd Old Stables Featherbed Court Mixbury NN13 5RN England to 15 High Street Brackley NN13 7DH on Apr 21, 2021 | 1 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Notification of Roger Lienhard as a person with significant control on Mar 08, 2021 | 2 pages | PSC01 | ||
Registered office address changed from Fry's Family Foods Uk (Pty) Ltd Old Stables Featherbed Court Mixbury NN13 5RN England to Livekindly Uk Ltd Old Stables Featherbed Court Mixbury NN13 5RN on Mar 24, 2021 | 1 pages | AD01 | ||
Cessation of Iceland Foods Limited as a person with significant control on Mar 08, 2021 | 1 pages | PSC07 | ||
Change of details for Iceland Foods Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC05 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0