- Company Overview for MEAT FEAST LTD (06220680)
- Filing history for MEAT FEAST LTD (06220680)
- People for MEAT FEAST LTD (06220680)
- More for MEAT FEAST LTD (06220680)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 April 2020 | |
10 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
23 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Aug 2018 | AD01 | Registered office address changed from 120 Norbury House Friar Street Droitwich WR9 8EB England to Hanbury View, Hadzor Court Hadzor Friar Street Droitwich Worcs WR9 7DR on 23 August 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | AD01 | Registered office address changed from Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW to 120 Norbury House Friar Street Droitwich WR9 8EB on 13 September 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
05 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Nov 2014 | AP01 | Appointment of Mr Marc Stewart Wray as a director on 1 January 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA to Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on 29 September 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
07 Apr 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders |