MEAT AND SHAKE LTD

Company Documents

DateDescription
22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 7TH FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

20/04/2020 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/04/2017 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/2017 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/2020 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082859200001

View Document

14/06/1614 June 2016 ADOPT ARTICLES 27/08/2014

View Document

15/03/1615 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 190 BILLET ROAD LONDON E17 5DX

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

20/05/1520 May 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR AKBAR SHEIKH

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 27/08/14 STATEMENT OF CAPITAL GBP 606

View Document

30/08/1430 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED SMSIG LTD. CERTIFICATE ISSUED ON 30/08/14

View Document

22/08/1422 August 2014 SECOND FILING FOR FORM SH01

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 20/11/13 STATEMENT OF CAPITAL GBP 275255

View Document

09/06/149 June 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

17/01/1417 January 2014 22/07/13 STATEMENT OF CAPITAL GBP 300

View Document

17/01/1417 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, 22A HAYTER ROAD, LONDON, SW2 5AP, UNITED KINGDOM

View Document

20/01/1320 January 2013 DIRECTOR APPOINTED MR FARAZ AHMAD

View Document

20/01/1320 January 2013 DIRECTOR APPOINTED MR OSMAN AHMED

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED AMIGOS OF HARROW LTD. CERTIFICATE ISSUED ON 10/12/12

View Document

08/11/128 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company