GROSS MEAT & POULTRY LTD

6 Russell Parade 6 Russell Parade, London, NW11 9NN, England
StatusACTIVE
Company No.07426478
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

GROSS MEAT & POULTRY LTD is an active private limited company with number 07426478. It was incorporated 13 years, 7 months, 11 days ago, on 02 November 2010. The company address is 6 Russell Parade 6 Russell Parade, London, NW11 9NN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haim Israel Sharf

Termination date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-13

Officer name: Mr Baruch Stern

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: Js & Co Accountants 26 Theydon Road London E5 9NA England

Change date: 2020-12-07

New address: 6 Russell Parade Golders Green Road London NW11 9NN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

New address: Js & Co Accountants 26 Theydon Road London E5 9NA

Change date: 2020-12-07

Old address: 6 Russell Parade, Golders Green Road London NW11 9NN England

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2020

Action Date: 29 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-30

New date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-02

Psc name: Mr Moshe Hersch Kahan

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Hersch Kahan

Change date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Moshe Hersch Kahan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Meir Kahan

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chaim Sharf

Change date: 2018-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chaim Sharf

Appointment date: 2018-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-08

Charge number: 074264780001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: 6 Russell Parade, Golders Green Road London NW11 9NN

Change date: 2017-02-07

Old address: C/O D&B Accounting 51 Craven Park Road London N15 6AH

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-15

Officer name: Boruch Stern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: 75 Geldeston Road London E5 8RS England

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANUISH LIMITED

THE OLD BANK,HALE,WA15 9SQ

Number:10964798
Status:LIQUIDATION
Category:Private Limited Company

CARRINGTON MGMT LIMITED

240 LONDON ROAD,BRIGHTON,BN1 6YA

Number:09400075
Status:ACTIVE
Category:Private Limited Company

GKF MFG LTD

8 SHAW PARK BUSINESS VILLAGE,WOLVERHAMPTON,WV10 9LE

Number:08344686
Status:ACTIVE
Category:Private Limited Company

JANUS SAFETY SOLUTIONS LTD.

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:05532965
Status:ACTIVE
Category:Private Limited Company

MGMS INVESTMENT LIMITED

7 ELIZABETH DRIVE,WICKFORD,SS12 0DW

Number:11845502
Status:ACTIVE
Category:Private Limited Company

TEMPLE TUNING LIMITED

THE ISLAND HOUSE,RADSTOCK,BA3 2DZ

Number:07018809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source