- Company Overview for SOUS VIDE MEAL SOLUTIONS LIMITED (07648601)
- Filing history for SOUS VIDE MEAL SOLUTIONS LIMITED (07648601)
- People for SOUS VIDE MEAL SOLUTIONS LIMITED (07648601)
- Charges for SOUS VIDE MEAL SOLUTIONS LIMITED (07648601)
- Insolvency for SOUS VIDE MEAL SOLUTIONS LIMITED (07648601)
- More for SOUS VIDE MEAL SOLUTIONS LIMITED (07648601)
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) |
---|---|---|---|
20 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
11 Jul 2018 | MR01 | Registration of charge 076486010001, created on 11 July 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
25 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
|
|
25 Jun 2013 | CH01 | Director's details changed for David Charles Walker on 1 November 2012 | |
25 Jun 2013 | AD01 | Registered office address changed from Rowan House Whitehill Industrial Estate Whitehill Street Stockport SK5 7LW England on 25 June 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from 4Th Floor Ridgefield House 14 John Dalton Street Manchester M2 6JR United Kingdom on 25 June 2013 | |
07 May 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 November 2013 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
29 Jun 2012 | TM01 | Termination of appointment of Mark Pearson as a director | |
15 May 2012 | TM02 | Termination of appointment of Adrian Green as a secretary | |
26 May 2011 | NEWINC | Incorporation |