SOUS VIDE MEAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/11/2313 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
08/11/238 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
06/06/236 June 2023 | Order of court to wind up |
07/05/227 May 2022 | Satisfaction of charge 076486010002 in full |
24/02/2224 February 2022 | Satisfaction of charge 076486010006 in full |
24/09/2124 September 2021 | Satisfaction of charge 076486010003 in full |
17/06/2117 June 2021 | Satisfaction of charge 076486010004 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076486010005 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | COMPANY NAME CHANGED BROOMCO (4237) LIMITED CERTIFICATE ISSUED ON 22/11/19 |
02/09/192 September 2019 | SECRETARY APPOINTED MRS HELEN ZOE WALKER |
30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076486010004 |
23/08/1923 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076486010003 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
04/06/194 June 2019 | PREVEXT FROM 29/11/2018 TO 30/04/2019 |
14/05/1914 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076486010001 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076486010002 |
20/11/1820 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076486010001 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/07/1513 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
14/07/1414 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WALKER / 01/11/2012 |
25/06/1325 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 4TH FLOOR RIDGEFIELD HOUSE 14 JOHN DALTON STREET MANCHESTER M2 6JR UNITED KINGDOM |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM ROWAN HOUSE WHITEHILL INDUSTRIAL ESTATE WHITEHILL STREET STOCKPORT SK5 7LW ENGLAND |
07/05/137 May 2013 | CURREXT FROM 31/05/2013 TO 30/11/2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON |
29/06/1229 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOUS VIDE MEAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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