UNIVERSAL MEATS (UK) LIMITED

02454386
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
30 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 150 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 150 Buy now
23 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Apr 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Apr 2021 resolution Resolution 1 Buy now
16 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jan 2021 accounts Annual Accounts 16 Buy now
28 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 43 Buy now
28 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
28 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
06 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 43 Buy now
06 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 officers Appointment of director (Mr Mark Biltz Elser) 2 Buy now
04 Mar 2020 officers Termination of appointment of director (Stephen Gibbs) 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 27 Buy now
11 Oct 2019 accounts Annual Accounts 27 Buy now
19 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Aug 2019 officers Appointment of director (Brett Van De Bovenkamp) 2 Buy now
08 Jul 2019 officers Termination of appointment of director (Rubens Fernandes Pereira) 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Daniel Paulo Hamada) 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Colin James Norton) 1 Buy now
21 Jun 2019 officers Appointment of director (Mr Stephen Gibbs) 2 Buy now
21 Jun 2019 officers Appointment of director (Mr Curt Calaway) 2 Buy now
21 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 20/12/2017 6 Buy now
01 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2018 officers Appointment of director (Rubens Fernandes Pereira) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Simon Cheng) 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2018 accounts Annual Accounts 23 Buy now
03 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 40 Buy now
03 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
03 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2017 officers Termination of appointment of director (Marcelo Josef Wigman) 1 Buy now
29 Nov 2017 officers Appointment of director (Daniel Paulo Hamada) 2 Buy now
29 Nov 2017 officers Termination of appointment of director (Rodrigo Alves Coelho) 1 Buy now
29 Nov 2017 officers Appointment of director (Simon Cheng) 2 Buy now
29 Nov 2017 officers Termination of appointment of director (Dalvi Marcelo Rudeck) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Jose Lourenco Perottoni) 1 Buy now
26 Oct 2017 accounts Annual Accounts 28 Buy now
05 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 29 Buy now
06 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 30 Buy now
02 Dec 2016 officers Appointment of director (Mr Jose Lourenco Perottoni) 2 Buy now
02 Dec 2016 officers Appointment of director (Mr Marcelo Josef Wigman) 2 Buy now
02 Dec 2016 officers Termination of appointment of director (Djavan Biffi) 1 Buy now
21 Sep 2016 officers Appointment of director (Mr Djavan Biffi) 2 Buy now
21 Sep 2016 officers Appointment of director (Mr Dalvi Marcelo Rudeck) 2 Buy now
21 Sep 2016 officers Appointment of director (Mr Rodrigo Alves Coelho) 2 Buy now
21 Sep 2016 officers Appointment of corporate secretary (Clyde Secretaries Limited) 2 Buy now
21 Sep 2016 officers Termination of appointment of director (Roberto Banfi) 1 Buy now
21 Sep 2016 officers Termination of appointment of secretary (Colin Norton) 1 Buy now
12 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
24 Mar 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Susan Burke) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Samantha Ann Woffindin) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Remy Marinus Antonius Johannes Van Kreij) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Alan Jeffrey Burke) 1 Buy now
18 Feb 2016 officers Termination of appointment of secretary (Susan Burke) 1 Buy now
18 Feb 2016 officers Appointment of director (Mr Roberto Banfi) 2 Buy now
18 Feb 2016 officers Appointment of secretary (Mr Colin Norton) 2 Buy now
18 Feb 2016 officers Appointment of director (Mr Colin James Norton) 2 Buy now
13 Feb 2016 capital Return of Allotment of shares 4 Buy now
11 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Feb 2016 resolution Resolution 13 Buy now
07 Jan 2016 annual-return Annual Return 8 Buy now
24 Jul 2015 accounts Annual Accounts 13 Buy now
22 Dec 2014 annual-return Annual Return 8 Buy now
21 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
21 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2014 accounts Annual Accounts 12 Buy now
12 Jun 2014 officers Appointment of director (Mr Remy Marinus Antonius Johannes Van Kreij) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Samantha Ann Thompson) 2 Buy now
20 Dec 2013 annual-return Annual Return 7 Buy now
17 Oct 2013 accounts Annual Accounts 12 Buy now
18 Jun 2013 annual-return Annual Return 18 Buy now
28 Mar 2013 capital Return of Allotment of shares 3 Buy now
21 Dec 2012 annual-return Annual Return 8 Buy now
19 Sep 2012 accounts Annual Accounts 12 Buy now
20 Dec 2011 annual-return Annual Return 7 Buy now
09 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2011 accounts Annual Accounts 12 Buy now
06 May 2011 resolution Resolution 1 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
25 Nov 2010 accounts Annual Accounts 12 Buy now