Advanced company searchLink opens in new window

MEAT & EAT LTD

Company number 10865118

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)
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 December 2021
02 Nov 2022 AD01 Registered office address changed from 5 Appledore Terrace Walsall WS5 3DU England to Westbury House Westbury Street Wolverhampton WV1 1JD on 2 November 2022
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
23 Jun 2021 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 5 Appledore Terrace Walsall WS5 3DU on 23 June 2021
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 December 2018
29 Jan 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
29 Jan 2019 AD01 Registered office address changed from 7 Worcester Street Wolverhampton WV2 4LD England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 29 January 2019
20 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Jul 2017 CH01 Director's details changed for Mr Mohammed Kasim Azim on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Abdul Raheem Azim on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Dawved Azim on 13 July 2017
13 Jul 2017 AD01 Registered office address changed from 82 Caldwell Road Birmingham B9 5th England to 7 Worcester Street Wolverhampton WV2 4LD on 13 July 2017
13 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted