FLAGSTONE CASK AND GRILL LIMITED

  • Company statusdissolved
  • Company No07769290
  • Age13 years 10 months Incorporated 9 September 2011
  • Officers0

Address

St Helen's House, King Street, Derby, DE1 3EE

FLAGSTONE CASK AND GRILL LIMITED is an dissolved company incorporated on 9 September 2011 and based in Derby. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    56302 Public houses and bars

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 05 Jan 2022

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 05 Oct 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 12 May 2021

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 17 Mar 2020

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 16 Mar 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 16 Mar 2020

Resolution

5 Years Ago on 16 Mar 2020

Confirmation Statement With Updates

5 Years Ago on 09 Mar 2020

Cessation Of A Person With Significant Control

5 Years Ago on 04 Mar 2020

Cessation Of A Person With Significant Control

5 Years Ago on 04 Mar 2020

Notification Of A Person With Significant Control

5 Years Ago on 04 Mar 2020

Notification Of A Person With Significant Control

5 Years Ago on 04 Mar 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Dec 2019

Confirmation Statement With Updates

5 Years Ago on 09 Sep 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 20 Dec 2018

Confirmation Statement With Updates

6 Years Ago on 13 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 24 Jan 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 15 Nov 2017

Mortgage Satisfy Charge Full

7 Years Ago on 27 Oct 2017

Mortgage Satisfy Charge Full

7 Years Ago on 27 Oct 2017

Capital Cancellation Shares

7 Years Ago on 11 Oct 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 27 Sep 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 21 Sep 2017

Confirmation Statement With Updates

7 Years Ago on 18 Sep 2017

Change To A Person With Significant Control

7 Years Ago on 18 Sep 2017

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DERRINGTONS LIMITEDcorporate secretary 09 Sept 2011
DREW, Gavin Johndirector Aug 196701 Dec 2011
GRUNDY, Ian Hughdirector Jun 196501 Dec 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Annabel Mary Grundy Feb 196628 Feb 2020
Sally Drew Jul 197528 Feb 2020
Mr Gavin John Drew Aug 196706 Apr 2016
Mr Ian Hugh Grundy Jun 196506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.