- Company Overview for MR STEAK LIMITED (10803929)
- Filing history for MR STEAK LIMITED (10803929)
- People for MR STEAK LIMITED (10803929)
- More for MR STEAK LIMITED (10803929)
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) |
---|---|---|---|
06 Oct 2020 | PSC01 | Notification of Alicia Wiredu as a person with significant control on 23 September 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Charles Wiredu as a director on 23 September 2020 | |
06 Oct 2020 | PSC07 | Cessation of Charles Wiredu as a person with significant control on 23 September 2020 | |
06 Oct 2020 | AP01 | Appointment of Mrs Alicia Wiredu as a director on 23 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Charles Wiredu as a person with significant control on 12 November 2019 | |
28 Aug 2020 | AP01 | Appointment of Mr Charles Wiredu as a director on 20 June 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Rosario Perna as a director on 20 June 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 19 Deer Park Road London SW19 3UX England to 25 Furlongs Basildon SS16 4BW on 28 August 2020 | |
23 Jul 2020 | CS01 |
Confirmation statement made on 23 July 2020 with updates
|
|
23 Jul 2020 | TM01 | Termination of appointment of Charles Kwadjo Worae Wiredu as a director on 1 June 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Rosario Perna as a director on 1 June 2020 | |
19 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of Alicia Wiredu as a director on 9 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 42 Wetherby Road Enfield EN2 0NS United Kingdom to 19 Deer Park Road London SW19 3UX on 10 January 2019 | |
19 Sep 2018 | AP01 | Appointment of Mrs Alicia Wiredu as a director on 6 September 2018 | |
08 May 2018 | TM01 | Termination of appointment of Jerold Baffour Kwabena Twum Adjei-Ampofo as a director on 8 May 2018 | |
08 May 2018 | AP01 | Appointment of Mr Charles Kwadjo Worae Wiredu as a director on 8 May 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 3 Martello Close Grays RM17 6FL England to 42 Wetherby Road Enfield EN2 0NS on 9 April 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mr Jerold Baffour Kwabene Adjei-Ampofo on 13 December 2017 |