- Company Overview for MEET THE MEAT LTD (SC595472)
- Filing history for MEET THE MEAT LTD (SC595472)
- People for MEET THE MEAT LTD (SC595472)
- Insolvency for MEET THE MEAT LTD (SC595472)
- Registers for MEET THE MEAT LTD (SC595472)
- More for MEET THE MEAT LTD (SC595472)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
12 Aug 2022 | AD01 | Registered office address changed from Hill of Brucewell Steading Netherley Stonehaven Aberdeenshire AB39 3RB United Kingdom to Unit 8 the Vision Building 20 Greenmarket Dundee DD1 4QB on 12 August 2022 | |
08 Aug 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
08 Jul 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
08 Jun 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Jun 2021 | PSC01 | Notification of Sacha Janel King as a person with significant control on 1 October 2019 | |
24 Jun 2021 | PSC01 | Notification of Ian Norman King as a person with significant control on 26 April 2018 | |
24 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 June 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
12 May 2021 | TM01 | Termination of appointment of Stewart King as a director on 1 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Ian Norman King on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mrs Sacha Janel King on 10 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from 20 Newlands Crescent Cove Aberdeen AB12 3FR United Kingdom to Hill of Brucewell Steading Netherley Stonehaven Aberdeenshire AB39 3RB on 10 December 2019 | |
04 Oct 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 30 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
05 Sep 2018 | AP01 | Appointment of Mrs Sarah Victoria Marriott Wilson as a director on 5 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Mrs Sacha Janel King as a director on 5 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Stewart King as a director on 5 September 2018 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|