MEAT THE ART 2 LTD
Status | DISSOLVED |
Company No. | 10291525 |
Category | Private Limited Company |
Incorporated | 22 Jul 2016 |
Age | 7 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2023 |
Years | 1 year, 4 months, 22 days |
SUMMARY
MEAT THE ART 2 LTD is an dissolved private limited company with number 10291525. It was incorporated 7 years, 10 months, 14 days ago, on 22 July 2016 and it was dissolved 1 year, 4 months, 22 days ago, on 14 January 2023. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2022
Action Date: 29 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Change date: 2021-04-15
Old address: Fourth Floor Warwick House 65 - 66 Queen Street London EC4R 1EB England
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
New address: Fourth Floor Warwick House 65 - 66 Queen Street London EC4R 1EB
Change date: 2019-03-14
Old address: 59 Marchmont Street London Camden Town WC1N 1AP England
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Georgios Papatheodorou
Change date: 2017-02-07
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Polydoros Kylantonidis
Notification date: 2017-02-07
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Change to a person with significant control
Date: 15 Mar 2018
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-07
Psc name: Georgios Papatheodorou
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michail Tsachtsiris
Termination date: 2017-12-14
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Polydoros Kylantonidis
Appointment date: 2017-03-17
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
New address: 59 Marchmont Street London Camden Town WC1N 1AP
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2016-11-03
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-25
New address: Kemp House 160 City Road London EC1V 2NX
Old address: 14 Third Cross Road Twickenham Twickenham TW2 5DU United Kingdom
Documents
Some Companies
CHAPEL FARM EARDSWICK LANE,CREWE,CW1 4RH
Number: | 08669795 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10791985 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11825201 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HOLBURNE ROAD,LONDON,SE3 8HP
Number: | 08834949 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 26 CAMFORD WAY,LUTON,LU3 3AN
Number: | 03838938 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 PEPYS ROAD,LONDON,SE14 5SE
Number: | 02414828 |
Status: | ACTIVE |
Category: | Private Limited Company |