Advanced company searchLink opens in new window

SOULMATEFOOD MEAL PREP LTD

Company number 11832338

Filter by category

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
03 Feb 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 AD01 Registered office address changed from Unit 4 325 Ordsall Lane Salford M5 3AN United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 27 January 2020
24 Jan 2020 LIQ02 Statement of affairs
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-16
22 Nov 2019 AP01 Appointment of Miss Nicola Anne Corridan as a director on 21 November 2019
22 Nov 2019 TM01 Termination of appointment of Hannah Annette Evison as a director on 20 November 2019
25 Sep 2019 TM01 Termination of appointment of Nicola Anne Corridan as a director on 25 September 2019
25 Sep 2019 AP01 Appointment of Miss Hannah Annette Evison as a director on 15 September 2019
19 Sep 2019 TM01 Termination of appointment of Sean Patrick Anthony Lovell as a director on 15 September 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
05 Apr 2019 PSC01 Notification of Sean Patrick Anthony Lovell as a person with significant control on 5 April 2019
05 Apr 2019 PSC07 Cessation of Jamie Tyler Alaise as a person with significant control on 5 April 2019
05 Apr 2019 TM01 Termination of appointment of Jamie Tyler Alaise as a director on 1 April 2019
20 Mar 2019 AP01 Appointment of Mr Sean Patrick Anthony Lovell as a director on 7 March 2019
19 Mar 2019 AP01 Appointment of Miss Nicola Anne Corridan as a director on 6 March 2019
18 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-18
  • GBP 10,000