- Company Overview for MEAT FEAST CO. LTD (12703732)
- Filing history for MEAT FEAST CO. LTD (12703732)
- People for MEAT FEAST CO. LTD (12703732)
- More for MEAT FEAST CO. LTD (12703732)
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) |
---|---|---|---|
01 Feb 2024 | PSC04 | Change of details for Mr Izak Christoffel Marais as a person with significant control on 1 January 2023 | |
30 Jan 2024 | PSC01 | Notification of Michel Denise Rodrigues Bernardo Franck as a person with significant control on 1 January 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
16 Nov 2022 | PSC01 | Notification of Izak Christoffel Marais as a person with significant control on 1 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Karen Marais as a director on 3 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of Karen Marais as a person with significant control on 1 November 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
21 May 2022 | AP01 | Appointment of Mrs Michel Denise Rodrigues Bernardo Franck as a director on 12 May 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Alan Grant Franck as a director on 14 April 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Apr 2022 | AP03 | Appointment of Mrs Amore Hiten as a secretary on 1 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Alan Grant Franck as a director on 1 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Izak Christoffel Marais as a director on 1 April 2022 | |
29 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 August 2021 | |
22 Mar 2022 | TM01 | Termination of appointment of Leon Johan Van Rooyen as a director on 10 March 2022 | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
30 Sep 2021 | PSC04 | Change of details for Mrs Karen Marais as a person with significant control on 31 March 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Hurstwood Hopgarden Lane Sevenoaks Kent TN13 1PX England to Willow Farm Chevening Road Chipstead Sevenoaks TN13 2SB on 30 September 2021 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2020 | PSC01 | Notification of Karen Marais as a person with significant control on 30 June 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Leon Johan Van Rooyen as a director on 29 June 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 46 Commercial Road London E1 1LP England to Hurstwood Hopgarden Lane Sevenoaks Kent TN13 1PX on 23 July 2020 |