STEAK OF THE ART LTD

Company Documents

DateDescription
10/03/2010 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/10/1921 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/06/1910 June 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/05/1921 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM C/O STEVE BOWEN UNIT 1, BALMORAL HOUSE CATHEDRAL WALK BRISTOL BS1 5LW ENGLAND

View Document

30/04/1930 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009665,00008990

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/11/17 STATEMENT OF CAPITAL GBP 133103.6

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 133103.6

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O STEVE BOWEN UNIT 1 BALMORAL HOUSE CATHEDRAL WALK, OFF CANON'S WAY HARBOURSIDE BRISTOL BS1 5LN

View Document

27/03/1527 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BOWEN / 01/10/2014

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084334050001

View Document

12/11/1412 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 125343.20

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SUB-DIVISION 05/08/13

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 21 QUEEN STREET QUEEN STREET KNUTSFORD CHESHIRE WA16 6HZ UNITED KINGDOM

View Document

15/08/1315 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 85000

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company