BETTER UNIVERSAL GRUB LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
18/07/2518 July 2025 New | Registered office address changed from 75 Mulkern Road London N19 3HH England to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-07-18 |
18/07/2518 July 2025 New | Resolutions |
18/07/2518 July 2025 New | Appointment of a voluntary liquidator |
18/07/2518 July 2025 New | Statement of affairs |
07/05/257 May 2025 | Change of details for Leopold Somerset Rubbra as a person with significant control on 2025-05-06 |
07/05/257 May 2025 | Director's details changed for Mr Leopold Somerset Rubbra on 2025-05-06 |
06/05/256 May 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
12/02/2512 February 2025 | Director's details changed for Mr Leopold Somerset Taylor on 2025-01-07 |
11/02/2511 February 2025 | Change of details for Leopold Somerset Taylor as a person with significant control on 2025-01-07 |
07/02/257 February 2025 | Second filing of a statement of capital following an allotment of shares on 2024-10-01 |
05/02/255 February 2025 | Second filing of a statement of capital following an allotment of shares on 2024-10-01 |
01/02/251 February 2025 | Termination of appointment of Aaron Brattan Thomas as a director on 2025-01-31 |
01/02/251 February 2025 | Registered office address changed from Unit 4.2 Islington Studios 161 Marlborough Road London N19 4NF United Kingdom to 75 Mulkern Road London N19 3HH on 2025-02-01 |
07/01/257 January 2025 | Statement of capital following an allotment of shares on 2024-10-01 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2023-12-31 |
07/11/247 November 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-07-12 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-01-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Micro company accounts made up to 2022-12-31 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-11-28 |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-03-09 |
08/03/238 March 2023 | Statement of capital following an allotment of shares on 2023-03-04 |
30/01/2330 January 2023 | Director's details changed for Mr Leopold Somerset Taylor on 2023-01-30 |
30/01/2330 January 2023 | Change of details for Mr Leopold Somerset Taylor as a person with significant control on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Director's details changed for Mr Aaron Brattan Thomas on 2021-11-19 |
19/11/2119 November 2021 | Change of details for Mr Leopold Somerset Taylor as a person with significant control on 2021-11-01 |
19/11/2119 November 2021 | Change of details for Mr Aaron Brattan Thomas as a person with significant control on 2021-11-19 |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-07-13 |
09/07/219 July 2021 | Statement of capital following an allotment of shares on 2021-06-09 |
05/07/215 July 2021 | Registered office address changed from Unit 4.2 Unit 4.2 Islington Studios 161 Marlborough Road London London N19 4NF England to Unit 4.2 Islington Studios 161 Marlborough Road London N19 4NF on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from Unit 4.2 Islington Studios 159-63 Marlborough Road London N19 4NF England to Unit 4.2 Unit 4.2 Islington Studios 161 Marlborough Road London London N19 4NF on 2021-07-05 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/04/2014 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
02/04/202 April 2020 | 02/04/20 STATEMENT OF CAPITAL GBP 2 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
05/12/195 December 2019 | SUB-DIVISION 22/11/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
16/05/1916 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR LEOPOLD SOMERSET TAYLOR / 17/09/2018 |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD SOMERSET TAYLOR / 17/09/2018 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
19/08/1819 August 2018 | REGISTERED OFFICE CHANGED ON 19/08/2018 FROM 94 94 MOWATT CLOSE LONDON N19 3XZ UNITED KINGDOM |
04/05/184 May 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 2 |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
03/05/183 May 2018 | DIRECTOR APPOINTED MR AARON BRATTAN THOMAS |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON BRATTAN THOMAS |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LEOPOLD SOMERSET TAYLOR / 01/05/2018 |
04/09/174 September 2017 | 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