Advanced company searchLink opens in new window

MEATOLOGY LIMITED

Company number 08112243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2016 AP01 Appointment of Mr Moonpal Singh Grewal as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Peter Elliot Hartwell Sharman as a director on 18 May 2016
18 May 2016 AP01 Appointment of Niels Ladefoged as a director on 18 May 2016
18 May 2016 AD01 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to C/O Wise Geary the Courtyard, Chapel Lane Bodicote Banbury Oxon OX15 4DB on 18 May 2016
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
09 Sep 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 87,156
07 Sep 2015 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 September 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 87,156
15 Apr 2014 MR01 Registration of charge 081122430003
14 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Oct 2013 MR01 Registration of charge 081122430002
19 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
16 Aug 2013 AP01 Appointment of Mr Peter Elliot Hartwell Sharman as a director
16 Aug 2013 CH01 Director's details changed for Andrew James Shovel on 28 August 2012
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 87,156
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 14 August 2012
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)