MEAT LAB LTD

Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-04-02

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

02/04/252 April 2025 Statement of affairs

View Document

02/04/252 April 2025 Resolutions

View Document

27/11/2427 November 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Cessation of Demetrios Christopoulos as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Mr Demetrios Christopoulos as a director on 2022-02-03

View Document

04/02/224 February 2022 Termination of appointment of Demetrios Christopoulos as a director on 2022-02-04

View Document

04/02/224 February 2022 Notification of Demetrios Christopoulos as a person with significant control on 2022-02-03

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPOULOS

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR DEMETRIOS CHRISTOPOULOS

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS CHRISTOPOULOS / 22/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS CHRISTOPOULOS / 22/12/2020

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR DEMETRIOS CHRISTOPOULOS / 22/12/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CHRISTOPOULOS / 02/05/2018

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR PHILIP GEORGE CHRISTOPOULOS

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS CHRISTOPOULOS

View Document

28/03/1828 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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