- Company Overview for STEAK AND LIBERTY LIMITED (10469384)
- Filing history for STEAK AND LIBERTY LIMITED (10469384)
- People for STEAK AND LIBERTY LIMITED (10469384)
- Insolvency for STEAK AND LIBERTY LIMITED (10469384)
- More for STEAK AND LIBERTY LIMITED (10469384)
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
|