- Company Overview for TROUBLED MEATS LIMITED (10455699)
- Filing history for TROUBLED MEATS LIMITED (10455699)
- People for TROUBLED MEATS LIMITED (10455699)
- More for TROUBLED MEATS LIMITED (10455699)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
20 Feb 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
19 Sep 2018 | PSC05 | Change of details for Sino International Trading Ltd as a person with significant control on 21 August 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of King Ming Stanley Chan as a secretary on 31 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Treasure House, Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW United Kingdom to Reedham House 31 King Street West Manchester M3 2PJ on 23 August 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Jackon Lui on 21 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
14 May 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
15 Feb 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 May 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
31 Jul 2017 | PSC05 | Change of details for Fd Secretarial Ltd as a person with significant control on 1 November 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Michael Duke as a director on 1 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Jackon Lui as a director on 1 November 2016 | |
03 Nov 2016 | AP03 | Appointment of Mr King Ming Stanley Chan as a secretary on 1 November 2016 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|