MEALSOFT LTD

1 F World Trade Centre 1 F World Trade Centre, London, EC2N 1HQ
StatusDISSOLVED
Company No.08031140
CategoryPrivate Limited Company
Incorporated16 Apr 2012
Age12 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years1 year, 9 days

SUMMARY

MEALSOFT LTD is an dissolved private limited company with number 08031140. It was incorporated 12 years, 2 months, 20 days ago, on 16 April 2012 and it was dissolved 1 year, 9 days ago, on 27 June 2023. The company address is 1 F World Trade Centre 1 F World Trade Centre, London, EC2N 1HQ.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 1,500,100 GBP

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalia Maria Vindas Zarate

Termination date: 2016-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Natalia Maria Vindas Zarate

Appointment date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Natalia Maria Vindas Zarate

Appointment date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Catherine Rene

Termination date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpha Capital Management Ltd

Termination date: 2016-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Icg Commonwealth Law Firm Ltd

Termination date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHARAT HOMES LIMITED

49 ST. MICHAELS AVENUE,WEMBLEY,HA9 6SD

Number:09173490
Status:ACTIVE
Category:Private Limited Company

CC CONTRACTS LIMITED

53 COMMON ROAD,STAFFORD,ST16 3EQ

Number:11968922
Status:ACTIVE
Category:Private Limited Company

HASTRIDGE LIMITED

111 HIGH STREET,EDGWARE,HA8 7DB

Number:00896745
Status:ACTIVE
Category:Private Limited Company

KDS UNIVERSAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10699353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RLEWIS LIMITED

67 WORDSWORTH GARDENS,BOREHAMWOOD,WD6 2AB

Number:11398101
Status:ACTIVE
Category:Private Limited Company

SONNY JIM CONSULTING LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11166088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source