- Company Overview for MASH BREWER STREET LIMITED (07903125)
- Filing history for MASH BREWER STREET LIMITED (07903125)
- People for MASH BREWER STREET LIMITED (07903125)
- Charges for MASH BREWER STREET LIMITED (07903125)
- More for MASH BREWER STREET LIMITED (07903125)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr Jesper Boelskifte as a person with significant control on 2 April 2017 | |
16 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Apr 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
21 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Apr 2016 | TM01 | Termination of appointment of Peter Trauboth as a director on 1 April 2016 | |
14 Jan 2016 | CERTNM |
Company name changed mash steak LIMITED\certificate issued on 14/01/16
|
|
13 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Peter Trauboth on 1 August 2014 | |
09 Jan 2015 | AP04 | Appointment of F&L Cosec Limited as a secretary on 1 July 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 31 October 2014 | |
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
19 Aug 2014 | AD01 | Registered office address changed from Third Floor 15, Poland Street London W1F 8QE to 8 Lincolns Inn Fields London WC2A 3BP on 19 August 2014 | |
30 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
15 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 10 April 2013
|
|
14 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 10 December 2012
|
|
16 Oct 2012 | CH01 | Director's details changed for Mr Peter Trauboth on 16 October 2012 | |
15 Oct 2012 | AP01 | Appointment of Mr Peter Trauboth as a director |