GRUBGRAB LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

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

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

03/12/243 December 2024 Termination of appointment of Jacqueline Angela Komeili as a director on 2024-12-03

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Change of details for Mr Nader Komeili as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of Jacqueline Angela Komeili as a person with significant control on 2024-08-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS JACQUELINE ANGELA KOMEILI

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADER KOMEILI

View Document

21/05/2021 May 2020 CESSATION OF NIMA KOMEILI AS A PSC

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR NIMA KOMEILI

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR NADER KOMEILI

View Document

20/03/2020 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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