NO MEAT LIMITED
Status | DISSOLVED |
Company No. | 11999494 |
Category | Private Limited Company |
Incorporated | 16 May 2019 |
Age | 5 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 months, 18 days |
SUMMARY
NO MEAT LIMITED is an dissolved private limited company with number 11999494. It was incorporated 5 years, 5 days ago, on 16 May 2019 and it was dissolved 7 months, 18 days ago, on 03 October 2023. The company address is The Old Bakery The Old Bakery, Bicester, OX26 6PB, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jul 2023
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 20 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corporation Service Company (Uk) Limited
Termination date: 2022-12-20
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: The Old Bakery Victoria Road Bicester OX26 6PB
Change date: 2022-10-13
Old address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-13
Officer name: Mrs Caroline Elizabeth Garnett
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-13
Officer name: Mr Domenico John Speciale
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Gazette filings brought up to date
Date: 01 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2022-03-30
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tal Nadari
Termination date: 2022-06-30
Documents
Accounts with accounts type small
Date: 13 May 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change account reference date company previous shortened
Date: 07 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: 15 High Street Brackley NN13 7DH England
Change date: 2021-07-27
New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU
Documents
Appoint corporate secretary company with name date
Date: 27 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Corporation Service Company (Uk) Limited
Appointment date: 2021-07-16
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
New address: 15 High Street Brackley NN13 7DH
Change date: 2021-04-21
Old address: Livekindly Uk Ltd Old Stables Featherbed Court Mixbury NN13 5RN England
Documents
Change account reference date company current shortened
Date: 06 Apr 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-08
Psc name: Roger Lienhard
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: Livekindly Uk Ltd Old Stables Featherbed Court Mixbury NN13 5RN
Change date: 2021-03-24
Old address: Fry's Family Foods Uk (Pty) Ltd Old Stables Featherbed Court Mixbury NN13 5RN England
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iceland Foods Limited
Cessation date: 2021-03-08
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Iceland Foods Limited
Change date: 2020-12-18
Documents
Second filing notification of a person with significant control
Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Iceland Food Limited
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: Second Avenue Deeside Industrial Park Deeside CH5 2NW United Kingdom
Change date: 2021-03-09
New address: Fry's Family Foods Uk (Pty) Ltd Old Stables Featherbed Court Mixbury NN13 5RN
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Conrad Walker
Termination date: 2021-03-08
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Mr Tal Nadari
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Domenico John Speciale
Appointment date: 2021-03-08
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-08
Officer name: Tarsem Singh Dhaliwal
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-18
Psc name: Iceland Foods Limited
Documents
Cessation of a person with significant control
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-18
Psc name: Malcolm Conrad Walker
Documents
Cessation of a person with significant control
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tarsem Singh Dhaliwal
Cessation date: 2020-12-18
Documents
Resolution
Date: 02 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 02 Oct 2020
Action Date: 23 Sep 2020
Category: Capital
Type: SH02
Date: 2020-09-23
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
Old address: International House 142 Cromwell Road London SW7 4EF England
Change date: 2020-09-24
New address: Second Avenue Deeside Industrial Park Deeside CH5 2NW
Documents
Cessation of a person with significant control
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel John Fallows
Cessation date: 2020-09-23
Documents
Cessation of a person with significant control
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iceland Foods Limited
Cessation date: 2020-09-23
Documents
Notification of a person with significant control
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malcolm Walker
Notification date: 2020-09-23
Documents
Notification of a person with significant control
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-23
Psc name: Tarsem Singh Dhaliwal
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Staniland
Termination date: 2020-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel John Fallows
Termination date: 2020-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Malcolm Conrad Walker
Appointment date: 2020-09-23
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-08
Officer name: Mr Tarsem Singh Dhaliwal
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change account reference date company previous shortened
Date: 14 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-03-31
Documents
Notification of a person with significant control
Date: 18 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-06
Psc name: Samuel John Fallows
Documents
Cessation of a person with significant control
Date: 18 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-06
Psc name: Richard Stanley Kirk
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-06
Officer name: Mr Samuel John Fallows
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stanley Kirk
Termination date: 2020-03-06
Documents
Notification of a person with significant control
Date: 29 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-04
Psc name: Richard Stanley Kirk
Documents
Cessation of a person with significant control
Date: 29 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Wild Bullivant
Cessation date: 2019-10-04
Documents
Termination director company with name termination date
Date: 23 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Peter Wild Bullivant
Documents
Appoint person director company with name date
Date: 23 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stanley Kirk
Appointment date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
Old address: Tudor Farm Kinnerton Road Dodleston Chester CH4 9LP England
Change date: 2019-10-04
New address: International House 142 Cromwell Road London SW7 4EF
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Iceland Foods Limited
Notification date: 2019-06-25
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
New address: Tudor Farm Kinnerton Road Dodleston Chester CH4 9LP
Old address: Second Avenue Deeside Industrial Park Deeside Flint Flintshire CH5 2NW Wales
Change date: 2019-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-25
Officer name: Tarsem Singh Dhaliwal
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Conrad Walker
Termination date: 2019-06-25
Documents
Termination secretary company with name termination date
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Andrew Vaughan
Termination date: 2019-06-25
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Staniland
Appointment date: 2019-06-25
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Wild Bullivant
Appointment date: 2019-06-25
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-25
Psc name: Peter Bullivant
Documents
Cessation of a person with significant control
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-25
Psc name: Iceland Foods Limited
Documents
Some Companies
Number: | IP20771R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
18 NEWPORT STREET,TIVERTON,EX16 6NL
Number: | 10519015 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON HOUSE,BOURNEMOUTH,BH1 2HZ
Number: | 05710546 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURECLEAN PROFESSIONAL CLEANING LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11017821 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, VENTURE HOUSE,LONDON,W1B 5DF
Number: | 09701691 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP
Number: | SC384537 |
Status: | ACTIVE |
Category: | Private Limited Company |