GRILL N GO LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Registered office address changed from 11a Norwood Gardens Hayes UB4 9LU England to 8 East Street Horsham RH12 1HL on 2025-06-16 |
15/04/2515 April 2025 | Certificate of change of name |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with updates |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
07/03/257 March 2025 | Termination of appointment of Rahman Masood Elahi as a director on 2025-02-26 |
07/03/257 March 2025 | Confirmation statement made on 2024-12-18 with no updates |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
07/03/257 March 2025 | Registered office address changed from 35 Duke Street Henley-on-Thames RG9 1UR England to 11a Norwood Gardens Hayes UB4 9LU on 2025-03-07 |
07/03/257 March 2025 | Change of details for Mr Mohammad Kashif as a person with significant control on 2025-02-26 |
07/03/257 March 2025 | Cessation of Rahman Masood Elahi as a person with significant control on 2025-03-07 |
19/12/2319 December 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company