Steak of the Art Ltd was registered on 07 March 2013 with its registered office in Bristol. There is one director listed for the business in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWEN, Stephen David | 07 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 June 2020 | |
AM23 - N/A | 10 March 2020 | |
AM10 - N/A | 21 October 2019 | |
AM06 - N/A | 10 June 2019 | |
AM03 - N/A | 21 May 2019 | |
AD01 - Change of registered office address | 01 May 2019 | |
AM01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 21 March 2018 | |
SH01 - Return of Allotment of shares | 20 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
SH01 - Return of Allotment of shares | 19 July 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AD01 - Change of registered office address | 04 August 2015 | |
AR01 - Annual Return | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
MR01 - N/A | 02 January 2015 | |
SH01 - Return of Allotment of shares | 12 November 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 19 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 February 2014 | |
AD01 - Change of registered office address | 05 February 2014 | |
SH01 - Return of Allotment of shares | 15 August 2013 | |
NEWINC - New incorporation documents | 07 March 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 December 2014 | Outstanding |
N/A |