LONDON GRBS TRACKER LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/08/2522 August 2025 NewRegistered office address changed to PO Box 4385, 12368365 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-22

View Document

11/02/2511 February 2025 Registered office address changed from 2 st. Michaels Court Woodside Road Amersham Buckinghamshire HP6 6AF United Kingdom to 71 Shelton Street London WC2H 9JQ on 2025-02-11

View Document

05/02/255 February 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2 st. Michaels Court Woodside Road Amersham Buckinghamshire HP6 6AF on 2025-02-05

View Document

18/01/2418 January 2024 Registered office address changed from 2 st. Michaels Court Woodside Road Amersham HP6 6AF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-01-18

View Document

16/01/2416 January 2024 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 st. Michaels Court Woodside Road Amersham HP6 6AF on 2024-01-16

View Document

19/10/2319 October 2023 Voluntary strike-off action has been suspended

View Document

19/10/2319 October 2023 Voluntary strike-off action has been suspended

View Document

20/09/2320 September 2023 Voluntary strike-off action has been suspended

View Document

20/09/2320 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

11/08/2311 August 2023 Application to strike the company off the register

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

05/04/235 April 2023 Withdraw the company strike off application

View Document

01/04/231 April 2023 Voluntary strike-off action has been suspended

View Document

01/04/231 April 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

04/02/234 February 2023 Withdraw the company strike off application

View Document

04/02/234 February 2023 Application to strike the company off the register

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2020-04-01

View Document

12/11/2112 November 2021 Appointment of Mrs Jackey Samantha as a director on 2021-11-12

View Document

12/11/2112 November 2021 Notification of Jackey Samantha as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Jesper Karl as a director on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Jesper Karl as a person with significant control on 2021-11-12

View Document

11/11/2111 November 2021 Second filing of Confirmation Statement dated 2020-11-16

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Notification of Jesper Karl as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Cessation of Shivangini Das as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Shivangini Das as a director on 2021-10-25

View Document

26/10/2126 October 2021 Appointment of Dr Jesper Karl as a director on 2021-09-25

View Document

11/10/2111 October 2021 Termination of appointment of Najmin Begum as a secretary on 2021-04-01

View Document

11/10/2111 October 2021 Cessation of Najmin Begum as a person with significant control on 2021-05-01

View Document

11/10/2111 October 2021 Termination of appointment of Najmin Begum as a director on 2021-05-01

View Document

06/10/216 October 2021 Appointment of Ms Shivangini Das as a director on 2021-05-01

View Document

06/10/216 October 2021 Notification of Shivangini Das as a person with significant control on 2021-05-01

View Document

01/02/211 February 2021 Confirmation statement made on 2020-12-16 with no updates

View Document

17/12/1917 December 2019 Incorporation

View Document

17/12/1917 December 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


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