COLD MEATS LIMITED
Status | DISSOLVED |
Company No. | 10078312 |
Category | Private Limited Company |
Incorporated | 22 Mar 2016 |
Age | 8 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 4 months, 14 days |
SUMMARY
COLD MEATS LIMITED is an dissolved private limited company with number 10078312. It was incorporated 8 years, 1 month, 6 days ago, on 22 March 2016 and it was dissolved 2 years, 4 months, 14 days ago, on 14 December 2021. The company address is Reedham House Reedham House, Manchester, M3 2PJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type small
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type small
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sino International Trading Limited
Change date: 2018-08-21
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Jackon Lui
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sino International Trading Limited
Notification date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: King Ming Stanley Chan
Termination date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
New address: Reedham House 31 King Street West Manchester M3 2PJ
Old address: Treasure House, Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW United Kingdom
Change date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type small
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type audited abridged
Date: 23 May 2017
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Kin Kiu Yip
Termination date: 2016-06-29
Documents
Change account reference date company previous shortened
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-05-31
Documents
Appoint person secretary company with name date
Date: 01 Apr 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-22
Officer name: Mr King Ming Stanley Chan
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jackon Lui
Appointment date: 2016-03-22
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-22
Officer name: Mr Stewart Kin Kiu Yip
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-22
Officer name: Michael Duke
Documents
Some Companies
208 GREEN LANES,LONDON,N13 5UE
Number: | 05656021 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS HOUSE,TAUNTON,TA1 4AY
Number: | 03248660 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 06613696 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC322051 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4TH FLOOR,LONDON,EC1N 8LE
Number: | 07600735 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10200289 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |