Advanced company searchLink opens in new window

MR STEAK LIMITED

Company number 10803929

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/10/2020
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