Flagstone Cask And Grill Limited

DataGardener
dissolved

Flagstone Cask And Grill Limited

07769290Private Limited With Share Capital

St Helen'S House King Street, Derby, DE13EE
Incorporated

09/09/2011

Company Age

14 years

Directors

3

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

Flagstone Cask And Grill Limited (07769290) is a private limited with share capital incorporated on 09/09/2011 (14 years old) and registered in derby, DE13EE. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 09/09/2011
DE13EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:05-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2020
Resolution
Category:Resolution
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2017
Capital Cancellation Shares
Category:Capital
Date:11-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Capital Return Purchase Own Shares
Category:Capital
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Resolution
Category:Resolution
Date:17-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:17-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Legacy
Category:Mortgage
Date:09-10-2012
Legacy
Category:Mortgage
Date:05-10-2012
Capital Allotment Shares
Category:Capital
Date:24-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-02-2012
Termination Director Company With Name
Category:Officers
Date:09-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2011
Capital Allotment Shares
Category:Capital
Date:09-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2011
Incorporation Company
Category:Incorporation
Date:09-09-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date20/12/2019
Latest Accounts31/03/2019

Trading Addresses

Hyde Park House 5 Manfred Road, London, SW152RS
St Helen'S House King Street, Derby, DE13EERegistered

Contact

St Helen'S House King Street, Derby, DE13EE