CABRITO GOAT MEAT LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation disclaimer notice. 2023-10-24 View Report
Address. Old address: Unit 10a Unit 10a Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ England. Change date: 2023-10-18. New address: Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. 2023-10-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-10-18 View Report
Resolution. Description: Resolutions. 2023-10-18 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-10-18 View Report
Officers. Change date: 2023-05-23. Officer name: James Kenneth Whetlor. 2023-09-06 View Report
Officers. Change date: 2023-05-23. Officer name: Sushila Jane Gerard Moles. 2023-09-06 View Report
Officers. Officer name: Sushila Jane Gerard Moles. Change date: 2023-05-23. 2023-09-06 View Report
Confirmation statement. Statement with updates. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Officers. Officer name: Edward John Salt. Termination date: 2022-12-14. 2022-12-15 View Report
Confirmation statement. Statement with updates. 2022-09-27 View Report
Capital. Second filing capital allotment shares. 2022-09-27 View Report
Address. Change date: 2022-08-13. Old address: 2 Victoria Grove Bridport DT6 3AA England. New address: Unit 10a Unit 10a Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ. 2022-08-13 View Report
Resolution. Description: Resolutions. 2022-07-18 View Report
Capital. Date: 2022-06-13. 2022-07-18 View Report
Capital. Capital allotment shares. 2022-07-15 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Accounts. Accounts type micro entity. 2020-08-05 View Report
Capital. Second filing capital allotment shares. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-07-22 View Report
Address. Change date: 2020-06-18. New address: 2 Victoria Grove Bridport DT6 3AA. Old address: Century House Nicholson Road Torquay Devon TQ2 7TD England. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Persons with significant control. Psc name: James Kenneth Whetlor. Cessation date: 2019-07-26. 2019-08-01 View Report
Persons with significant control. Psc name: Delamere Dairy Holdings Limited. Notification date: 2019-07-26. 2019-08-01 View Report
Address. New address: Yew Tree Farm Bexton Lane Knutsford WA16 9BH. 2019-08-01 View Report
Address. New address: Yew Tree Farm Bexton Lane Knutsford WA16 9BH. 2019-08-01 View Report
Persons with significant control. Psc name: Sushila Jane Gerard Moles. Cessation date: 2019-07-26. 2019-08-01 View Report
Capital. Capital allotment shares. 2019-08-01 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Address. Change date: 2019-07-02. Old address: 50 the Terrace Torquay Devon TQ1 1DD England. New address: Century House Nicholson Road Torquay Devon TQ2 7TD. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with updates. 2018-07-11 View Report
Officers. Change date: 2018-07-09. Officer name: Philip Ormerod. 2018-07-10 View Report
Accounts. Accounts type total exemption full. 2018-02-06 View Report
Accounts. Change account reference date company previous shortened. 2017-11-07 View Report
Officers. Officer name: Philip Ormerod. Change date: 2017-07-13. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Officers. Officer name: Mr Edward John Salt. Change date: 2017-07-13. 2017-07-13 View Report
Resolution. Description: Resolutions. 2017-01-07 View Report
Capital. Capital allotment shares. 2017-01-06 View Report
Officers. Appointment date: 2016-11-06. Officer name: Philip Ormerod. 2017-01-05 View Report
Officers. Officer name: Mr Edward John Salt. Appointment date: 2016-11-06. 2016-12-23 View Report
Officers. Officer name: James Whetlor. Change date: 2016-08-26. 2016-08-30 View Report
Officers. Change date: 2016-08-26. Officer name: Sushila Moles. 2016-08-30 View Report
Officers. Change date: 2016-08-26. Officer name: Sushila Moles. 2016-08-30 View Report
Capital. Capital allotment shares. 2016-08-11 View Report
Capital. Capital allotment shares. 2016-08-10 View Report
Incorporation. Capital: GBP 10 2016-07-11 View Report