MEET EAT DRINK LIMITED
Status | DISSOLVED |
Company No. | 05971599 |
Category | Private Limited Company |
Incorporated | 18 Oct 2006 |
Age | 17 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 15 May 2021 |
Years | 3 years, 17 days |
SUMMARY
MEET EAT DRINK LIMITED is an dissolved private limited company with number 05971599. It was incorporated 17 years, 7 months, 14 days ago, on 18 October 2006 and it was dissolved 3 years, 17 days ago, on 15 May 2021. The company address is 7 Newfield Court 7 Newfield Court, Sheffield, S10 3QE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-06
Old address: 108 Ranby Road Sheffield S11 7AL
New address: 7 Newfield Court 586 Fulwood Road Sheffield S10 3QE
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
Old address: Suite 22 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
Change date: 2019-10-21
New address: 108 Ranby Road Sheffield S11 7AL
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-20
Officer name: Simon Antony Patmore
Documents
Change corporate secretary company with change date
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Roslyn's Accounting Company Limited
Change date: 2014-10-20
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-20
Officer name: Andrew Stephen Szczepanski
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Old address: Unit 14 Ashley Bus Court Rawmarsh Road Rotherham South Yorkshire S60 1RU
Change date: 2010-05-13
Documents
Appoint corporate secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Roslyn's Accounting Company Limited
Documents
Termination secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pub Accounting Company Limited
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/07; full list of members
Documents
Some Companies
BARNEYS (BILLINGSGATE) LIMITED
55A CHAMBER STREET,LONDON,E1 8BL
Number: | 01322298 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WARSTONE LANE,BIRMINGHAM,B18 6JQ
Number: | 10899133 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 CAROLINA WAY,SALFORD,M50 2ZY
Number: | 11705956 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKFIELD ROAD APARTMENTS LIMITED
122B QUARRY LANE,NEWRY,BT35 8HQ
Number: | NI063692 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCKWOODS AIRCON SERVICES LIMITED
3 BRIDLE WAY,BOOTLE,L30 4UJ
Number: | 11398182 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BONNAR ROAD,CHICHESTER,PO20 9AT
Number: | 04625542 |
Status: | ACTIVE |
Category: | Private Limited Company |