- Company Overview for MEATOLOGY LIMITED (08112243)
- Filing history for MEATOLOGY LIMITED (08112243)
- People for MEATOLOGY LIMITED (08112243)
- Charges for MEATOLOGY LIMITED (08112243)
- More for MEATOLOGY LIMITED (08112243)
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) |
---|---|---|---|
18 May 2016 | TM01 | Termination of appointment of Andrew James Shovel as a director on 18 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Moonpal Singh Grewal as a director on 18 May 2016 | |
18 May 2016 | AP01 | Appointment of Niels Ladefoged as a director on 18 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Peter Elliot Hartwell Sharman as a director on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to C/O Wise Geary the Courtyard, Chapel Lane Bodicote Banbury Oxon OX15 4DB on 18 May 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
07 Sep 2015 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 September 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
15 Apr 2014 | MR01 | Registration of charge 081122430003 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | MR01 | Registration of charge 081122430002 | |
19 Aug 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
16 Aug 2013 | AP01 | Appointment of Mr Peter Elliot Hartwell Sharman as a director | |
16 Aug 2013 | CH01 | Director's details changed for Andrew James Shovel on 28 August 2012 | |
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 15 February 2013
|
|
09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 14 August 2012 | |
20 Jun 2012 | NEWINC |
Incorporation
|