Advanced company searchLink opens in new window

CABRITO GOAT MEAT LIMITED

Company number 10270956

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)
24 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Oct 2023 AD01 Registered office address changed from Unit 10a Unit 10a Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ England to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 October 2023
18 Oct 2023 600 Appointment of a voluntary liquidator
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-12
18 Oct 2023 LIQ02 Statement of affairs
06 Sep 2023 CH01 Director's details changed for James Kenneth Whetlor on 23 May 2023
06 Sep 2023 CH01 Director's details changed for Sushila Jane Gerard Moles on 23 May 2023
06 Sep 2023 CH03 Secretary's details changed for Sushila Jane Gerard Moles on 23 May 2023
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Dec 2022 TM01 Termination of appointment of Edward John Salt as a director on 14 December 2022
27 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with updates
27 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2022
  • GBP 34.06084
13 Aug 2022 AD01 Registered office address changed from 2 Victoria Grove Bridport DT6 3AA England to Unit 10a Unit 10a Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 13 August 2022
18 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 10/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2022 SH02 Sub-division of shares on 13 June 2022
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 24.06084
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2022.
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
05 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2019
  • GBP 21.43
22 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
18 Jun 2020 AD01 Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to 2 Victoria Grove Bridport DT6 3AA on 18 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 PSC07 Cessation of James Kenneth Whetlor as a person with significant control on 26 July 2019