MEAT IN FLAME LTD

Company Documents

DateDescription
13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 NewRegistered office address changed to PO Box 4385, 09427366 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-13

View Document

13/08/2513 August 2025 New

View Document

14/03/2414 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/11/2316 November 2023 Order of court to wind up

View Document

02/11/232 November 2023 Registered office address changed from Unit 3 Diamond Way Stone Business Park Stone Staffordshire ST15 0SD United Kingdom to Unit 10 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN on 2023-11-02

View Document

20/09/2320 September 2023 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to Unit 3 Diamond Way Stone Business Park Stone Staffordshire ST15 0SD on 2023-09-20

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Richard Andrew Gibbs as a director on 2022-01-01

View Document

13/02/2313 February 2023 Cessation of Richard Gibbs as a person with significant control on 2022-01-01

View Document

13/02/2313 February 2023 Notification of Sarbjot Singh as a person with significant control on 2022-01-01

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/07/226 July 2022 Registered office address changed from , Clarendon House 4th Floor Front, 52 Cornmarket Street, Oxford, OX1 3HJ, England to Unit 10 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN on 2022-07-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Appointment of Mr Adrian Florin Babuta as a director on 2021-11-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2020-06-15 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/05/205 May 2020 Registered office address changed from , 2 Cowgate Road, Greenford, UB6 8HQ, England to Unit 10 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN on 2020-05-05

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

16/11/1716 November 2017 Registered office address changed from , 3 Crondal Road, Exhall, Coventry, CV7 9NH, England to Unit 10 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN on 2017-11-16

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 3 CRONDAL ROAD EXHALL COVENTRY CV7 9NH ENGLAND

View Document

04/11/174 November 2017 CESSATION OF ZIN EDDINE BELMIHOUB AS A PSC

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZIN BELMIHOUB

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR AADIL RAZA ALI

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 2 HUNTINGDON STREET ST. NEOTS PE19 1BG ENGLAND

View Document

26/04/1726 April 2017 Registered office address changed from , 2 Huntingdon Street, St. Neots, PE19 1BG, England to Unit 10 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN on 2017-04-26

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 10 ALEXANDRA ALEXANDRA ROAD SLOUGH SL1 2NQ

View Document

27/03/1727 March 2017 Registered office address changed from , 10 Alexandra Alexandra Road, Slough, SL1 2NQ to Unit 10 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN on 2017-03-27

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR SAKIR GURHAN

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ZIN EDDINE BELMIHOUB

View Document

23/03/1723 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 485 KINGSLAND ROAD LONDON E8 4AU UNITED KINGDOM

View Document

07/03/177 March 2017 Registered office address changed from , 485 Kingsland Road, London, E8 4AU, United Kingdom to Unit 10 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN on 2017-03-07

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

08/04/168 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/11/154 November 2015 DIRECTOR APPOINTED MR SAKIR GURHAN

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEBEN TODOROV

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARIS BAYRAM

View Document

06/02/156 February 2015 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