- Company Overview for MEAT GLOBAL BRAND CONSULTANCY LIMITED (05524289)
- Filing history for MEAT GLOBAL BRAND CONSULTANCY LIMITED (05524289)
- People for MEAT GLOBAL BRAND CONSULTANCY LIMITED (05524289)
- Insolvency for MEAT GLOBAL BRAND CONSULTANCY LIMITED (05524289)
- More for MEAT GLOBAL BRAND CONSULTANCY LIMITED (05524289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2021 | |
30 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | LIQ01 | Declaration of solvency | |
01 Sep 2020 | AD01 | Registered office address changed from 40 Prentis Road London SW16 1QD England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 1 September 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
30 Jul 2020 | PSC04 | Change of details for Mr David James Arkwright as a person with significant control on 21 November 2019 | |
13 Jul 2020 | AD01 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 40 Prentis Road London SW16 1QD on 13 July 2020 | |
10 Dec 2019 | SH03 | Purchase of own shares. | |
02 Dec 2019 | TM01 | Termination of appointment of Katie Oakley as a director on 21 November 2019 | |
30 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2019
|
|
28 Nov 2019 | PSC07 | Cessation of Katie Oakley as a person with significant control on 21 November 2019 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
06 Aug 2019 | CH01 | Director's details changed for Katie Oakley on 6 August 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
31 Jul 2018 | AD01 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 31 July 2018 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 |