- Company Overview for JAKE'S VEGAN STEAKS LTD (10776376)
- Filing history for JAKE'S VEGAN STEAKS LTD (10776376)
- People for JAKE'S VEGAN STEAKS LTD (10776376)
- Insolvency for JAKE'S VEGAN STEAKS LTD (10776376)
- More for JAKE'S VEGAN STEAKS LTD (10776376)
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) |
---|---|---|---|
10 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2024 | AD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
22 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2023 | |
19 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2022 | |
05 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | LIQ02 | Statement of affairs | |
21 Jun 2021 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1QA England to Allan House 10 John Princes Street London W1G 0AH on 21 June 2021 | |
17 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mrs Taryn Amy Tiko on 14 August 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Jacob Forrest on 14 August 2020 | |
20 Oct 2020 | PSC04 | Change of details for Jacob Jacob Forrest as a person with significant control on 14 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mrs Taryn Amy Tiko as a director on 3 August 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
12 Aug 2019 | CH01 | Director's details changed for Mr Jacob Forrest on 9 August 2019 | |
12 Aug 2019 | PSC04 | Change of details for Jacob Jacob Forrest as a person with significant control on 9 August 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from 26 Minton Mews London NW6 1XX United Kingdom to Lawford House Albert Place London N3 1QA on 30 January 2019 | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|