Advanced company searchLink opens in new window

STEAK AND LIBERTY LIMITED

Company number 10469384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2019 L64.07 Completion of winding up
11 Feb 2019 COCOMP Order of court to wind up
23 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 TM01 Termination of appointment of Sharon Anne Westhead as a director on 22 October 2018
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 PSC04 Change of details for Mr Ben Timothy Westhead as a person with significant control on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Ben Timothy Westhead on 22 February 2018
22 Feb 2018 PSC02 Notification of Okar Llp as a person with significant control on 12 February 2018
22 Feb 2018 AP01 Appointment of Mr Oliver Richard Thorn as a director on 12 February 2018
20 Feb 2018 AD01 Registered office address changed from 148 High St High Street Winchester SO23 9AY England to Church Close Farm Church Green Dunsfold Godalming GU8 4LT on 20 February 2018
20 Feb 2018 PSC07 Cessation of Bruce Martin Wilson as a person with significant control on 12 February 2018
20 Feb 2018 PSC07 Cessation of Alex Leonard Wilson as a person with significant control on 12 February 2018
20 Feb 2018 AP03 Appointment of Mr Benjamin Timothy Westhead as a secretary on 12 February 2018
20 Feb 2018 AP01 Appointment of Mrs Sharon Anne Westhead as a director on 12 February 2018
20 Feb 2018 TM01 Termination of appointment of Bruce Martin Wilson as a director on 12 February 2018
20 Feb 2018 TM01 Termination of appointment of Alex Leonard Wilson as a director on 12 February 2018
14 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
20 Nov 2017 CH01 Director's details changed for Mr Alex Leonard Wilson on 20 November 2017
02 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 148 High St High Street Winchester SO23 9AY on 2 October 2017
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 100