GRILL AND BAKE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Notification of Ibrahim Demir as a person with significant control on 2024-07-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/07/2431 July 2024 Cessation of Alex Halil Temel as a person with significant control on 2024-07-01

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-05-31

View Document

17/07/2417 July 2024 Termination of appointment of Alex Halil Temel as a director on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Mr Ibrahim Demir as a director on 2024-07-17

View Document

02/07/242 July 2024 Change of details for Mr Alex Halil Temel as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Director's details changed for Mr Alex Halil Temel on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from 112 Princess Gardens London W3 0LJ United Kingdom to 47 Blackbird Road Leicester LE4 0AJ on 2024-07-02

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEX TEMEL HALIL / 03/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / ALEX TEMEL HALIL / 03/05/2019

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information