Advanced company searchLink opens in new window

JAKE'S VEGAN STEAKS LTD

Company number 10776376

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-22
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted