- Company Overview for FLAT IRON STEAK LIMITED (08177784)
- Filing history for FLAT IRON STEAK LIMITED (08177784)
- People for FLAT IRON STEAK LIMITED (08177784)
- Charges for FLAT IRON STEAK LIMITED (08177784)
- More for FLAT IRON STEAK LIMITED (08177784)
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
|
|
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
|
|
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 |