DEALS ON MEALS CIC

Register to unlock more data on OkredoRegister

DEALS ON MEALS CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13813176

Incorporation date

22/12/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mcmillan Close, Saltwell Business Park, Gateshead NE9 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon12/02/2025
Termination of appointment of Dianne Elizabeth Holliday as a director on 2025-02-01
dot icon30/01/2025
Termination of appointment of Jayne Irene Lapsley as a director on 2025-01-20
dot icon30/01/2025
Termination of appointment of Lisa Towner as a director on 2025-01-20
dot icon21/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Registered office address changed from Woodgate House 5C Wood Street Gateshead Tyne and Wear NE11 9NP United Kingdom to 5 Mcmillan Close Saltwell Business Park Gateshead NE9 5BF on 2024-10-21
dot icon18/10/2024
Appointment of Mrs Dianne Elizabeth Holliday as a director on 2024-10-01
dot icon17/07/2024
Termination of appointment of Stephanie Smith as a director on 2024-07-16
dot icon06/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon04/12/2023
Registered office address changed from Unit 19 Cowen Road Blaydon Business Centre Blaydon-on-Tyne NE21 5TW England to Woodgate House 5C Wood Street Gateshead Tyne and Wear NE11 9NP on 2023-12-04
dot icon01/11/2023
Appointment of Mrs Corrina Mulholland as a director on 2023-10-21
dot icon01/11/2023
Appointment of Mrs Stephanie Smith as a director on 2023-10-21
dot icon01/11/2023
Appointment of Mrs Jayne Irene Lapsley as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Clair Grant as a director on 2023-10-21
dot icon01/11/2023
Termination of appointment of Ann Graham as a director on 2023-10-21
dot icon01/11/2023
Termination of appointment of Joanne Lisa Harrison as a director on 2023-10-21
dot icon01/11/2023
Termination of appointment of Dianne Elizabeth Holliday as a director on 2023-10-21
dot icon01/11/2023
Termination of appointment of Sarah Anne Stevenson as a director on 2023-10-21
dot icon01/11/2023
Appointment of Ms Lisa Towner as a director on 2023-11-01
dot icon01/11/2023
Certificate of change of name
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Notification of a person with significant control statement
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon26/11/2022
Cessation of Clair Grant as a person with significant control on 2022-11-26
dot icon26/11/2022
Cessation of Joanne Lisa Harrison as a person with significant control on 2022-11-26
dot icon26/11/2022
Cessation of Dianne Elizabeth Holliday as a person with significant control on 2022-11-26
dot icon26/11/2022
Cessation of Sarah Ann Stevenson as a person with significant control on 2022-11-26
dot icon28/10/2022
Appointment of Mrs Ann Graham as a director on 2022-10-27
dot icon27/10/2022
Notification of Clair Grant as a person with significant control on 2022-10-27
dot icon27/10/2022
Change of details for Miss Dianne Elizabeth Holliday as a person with significant control on 2022-10-27
dot icon27/10/2022
Notification of Joanne Harrison as a person with significant control on 2022-10-27
dot icon27/10/2022
Notification of Sarah Ann Stevenson as a person with significant control on 2022-10-27
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.75K
-
0.00
1.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Clair
Director
08/02/2022 - 21/10/2023
-
Harrison, Joanne Lisa
Director
08/02/2022 - 21/10/2023
2
Smith, Stephanie
Director
21/10/2023 - 16/07/2024
-
Mulholland, Corrina
Director
21/10/2023 - Present
-
Holliday, Dianne Elizabeth
Director
22/12/2021 - 21/10/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEALS ON MEALS CIC

DEALS ON MEALS CIC is an(a) Dissolved company incorporated on 22/12/2021 with the registered office located at 5 Mcmillan Close, Saltwell Business Park, Gateshead NE9 5BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEALS ON MEALS CIC?

toggle

DEALS ON MEALS CIC is currently Dissolved. It was registered on 22/12/2021 and dissolved on 04/11/2025.

Where is DEALS ON MEALS CIC located?

toggle

DEALS ON MEALS CIC is registered at 5 Mcmillan Close, Saltwell Business Park, Gateshead NE9 5BF.

What does DEALS ON MEALS CIC do?

toggle

DEALS ON MEALS CIC operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for DEALS ON MEALS CIC?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.