FLAGSTONE CASK AND GRILL LIMITED

Company Documents

DateDescription
05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Return of final meeting in a members' voluntary winding up

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 59 LONGLANDS LANE FINDERN DERBYSHIRE DE65 6AH UNITED KINGDOM

View Document

16/03/2016 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/2016 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/03/2016 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL MARY GRUNDY

View Document

04/03/204 March 2020 CESSATION OF GAVIN JOHN DREW AS A PSC

View Document

04/03/204 March 2020 CESSATION OF IAN HUGH GRUNDY AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY DREW

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1711 October 2017 27/03/17 STATEMENT OF CAPITAL GBP 2000.01

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077692900004

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077692900003

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN JOHN DREW / 27/03/2017

View Document

18/05/1718 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1417 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1417 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/1417 February 2014 ADOPT ARTICLES 30/12/2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

16/10/1216 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 03/04/12 STATEMENT OF CAPITAL GBP 2100.01

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG UNITED KINGDOM

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR IAN HUGH GRUNDY

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR GAVIN JOHN DREW

View Document

09/12/119 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 1000.01

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN PHILLIPS

View Document

21/11/1121 November 2011 COMPANY NAME CHANGED UPPER RICHMOND (NO. 27) LIMITED CERTIFICATE ISSUED ON 21/11/11

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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