NO MEAT LIMITED

The Old Bakery The Old Bakery, Bicester, OX26 6PB, England
StatusDISSOLVED
Company No.11999494
CategoryPrivate Limited Company
Incorporated16 May 2019
Age5 years, 5 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 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

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP20771R
Status:ACTIVE
Category:Industrial and Provident Society

FLYING IN EUROPE LTD

18 NEWPORT STREET,TIVERTON,EX16 6NL

Number:10519015
Status:ACTIVE
Category:Private Limited Company

ICEFIRE LIMITED

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

STRUDEL CONSULTANCY LIMITED

4TH FLOOR, VENTURE HOUSE,LONDON,W1B 5DF

Number:09701691
Status:ACTIVE
Category:Private Limited Company

THOMSON INTERACTIVE LTD.

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC384537
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