MEAT IN FLAME LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | |
13/08/2513 August 2025 New | Registered office address changed to PO Box 4385, 09427366 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-13 |
13/08/2513 August 2025 New | |
14/03/2414 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
16/11/2316 November 2023 | Order of court to wind up |
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 |
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 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
15/02/2315 February 2023 | Termination of appointment of Richard Andrew Gibbs as a director on 2022-01-01 |
13/02/2313 February 2023 | Cessation of Richard Gibbs as a person with significant control on 2022-01-01 |
13/02/2313 February 2023 | Notification of Sarbjot Singh as a person with significant control on 2022-01-01 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/12/2131 December 2021 | Appointment of Mr Adrian Florin Babuta as a director on 2021-11-01 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-02-28 |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
02/08/212 August 2021 | Confirmation statement made on 2020-06-15 with updates |
02/08/212 August 2021 | Confirmation statement made on 2021-06-15 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
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 |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/07/1824 July 2018 | FIRST GAZETTE |
07/02/187 February 2018 | DISS40 (DISS40(SOAD)) |
06/02/186 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | FIRST GAZETTE |
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 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 3 CRONDAL ROAD EXHALL COVENTRY CV7 9NH ENGLAND |
04/11/174 November 2017 | CESSATION OF ZIN EDDINE BELMIHOUB AS A PSC |
04/11/174 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ZIN BELMIHOUB |
04/11/174 November 2017 | DIRECTOR APPOINTED MR AADIL RAZA ALI |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 2 HUNTINGDON STREET ST. NEOTS PE19 1BG ENGLAND |
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 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 10 ALEXANDRA ALEXANDRA ROAD SLOUGH SL1 2NQ |
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 |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SAKIR GURHAN |
27/03/1727 March 2017 | DIRECTOR APPOINTED MR ZIN EDDINE BELMIHOUB |
23/03/1723 March 2017 | DISS40 (DISS40(SOAD)) |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 485 KINGSLAND ROAD LONDON E8 4AU UNITED KINGDOM |
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 |
10/01/1710 January 2017 | FIRST GAZETTE |
08/04/168 April 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/11/154 November 2015 | DIRECTOR APPOINTED MR SAKIR GURHAN |
21/09/1521 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NEBEN TODOROV |
21/09/1521 September 2015 | APPOINTMENT TERMINATED, DIRECTOR BARIS BAYRAM |
06/02/156 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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