Advanced company searchLink opens in new window

FLAT IRON STEAK LIMITED

Company number 08177784

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)
03 Jan 2019 MR04 Satisfaction of charge 081777840004 in full
03 Jan 2019 MR04 Satisfaction of charge 081777840007 in full
03 Jan 2019 MR04 Satisfaction of charge 081777840001 in full
03 Jan 2019 MR04 Satisfaction of charge 081777840005 in full
03 Jan 2019 MR04 Satisfaction of charge 081777840002 in full
03 Jan 2019 MR04 Satisfaction of charge 081777840003 in full
03 Jan 2019 MR04 Satisfaction of charge 081777840008 in full
27 Dec 2018 MR01 Registration of charge 081777840009, created on 19 December 2018
24 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
01 Aug 2018 AA Full accounts made up to 27 August 2017
09 Oct 2017 AP01 Appointment of Julia Fleet as a director on 26 September 2017
24 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
24 Aug 2017 PSC02 Notification of Fi Holdings Ltd as a person with significant control on 2 March 2017
24 Aug 2017 PSC07 Cessation of Charles Alec Carroll as a person with significant control on 2 March 2017
17 Aug 2017 AA Full accounts made up to 28 August 2016
01 Jun 2017 AP03 Appointment of John Damian Barber as a secretary on 15 May 2017
23 May 2017 AD01 Registered office address changed from C/O Solutions 4 Caterers Ltd the Meads Business Centre Kingsmead Farnborough GU14 7SR England to 6 York Street London W1U 6QD on 23 May 2017
05 May 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 1.502
05 May 2017 MR01 Registration of charge 081777840008, created on 28 April 2017
05 May 2017 MR01 Registration of charge 081777840007, created on 28 April 2017
15 Mar 2017 SH02 Sub-division of shares on 19 October 2012
14 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 MR01 Registration of charge 081777840006, created on 2 March 2017
16 Nov 2016 AD01 Registered office address changed from , Top Floor Flat 46 Broadwick Street, London, W1F 7AF to C/O Solutions 4 Caterers Ltd the Meads Business Centre Kingsmead Farnborough GU14 7SR on 16 November 2016
26 Sep 2016 AA Total exemption small company accounts made up to 30 August 2015