GRUBGRAB LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | Registered office address changed from 2nd Floor Offices, 19 Vine Place Sunderland SR1 3NA England to 13 Mary Street Sunderland SR1 3NH on 2024-12-03 |
03/12/243 December 2024 | Application to strike the company off the register |
03/12/243 December 2024 | Termination of appointment of Jacqueline Angela Komeili as a director on 2024-12-03 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Change of details for Mr Nader Komeili as a person with significant control on 2024-08-01 |
05/08/245 August 2024 | Notification of Jacqueline Angela Komeili as a person with significant control on 2024-08-01 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Registered office address changed from 97 Queen Alexandra Road Sunderland SR2 9HN England to 2nd Floor Offices, 19 Vine Place Sunderland SR1 3NA on 2024-01-12 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
03/06/203 June 2020 | DIRECTOR APPOINTED MRS JACQUELINE ANGELA KOMEILI |
21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADER KOMEILI |
21/05/2021 May 2020 | CESSATION OF NIMA KOMEILI AS A PSC |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NIMA KOMEILI |
20/05/2020 May 2020 | DIRECTOR APPOINTED MR NADER KOMEILI |
20/03/2020 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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