GRUBB FORWARD LTD

Company Documents

DateDescription
04/11/254 November 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Termination of appointment of John Gordon as a director on 2023-04-05

View Document

19/06/2419 June 2024 Termination of appointment of Catherine Ann Hesketh-Harvey as a director on 2023-04-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Appointment of Rose-Lee Levy as a director on 2022-02-22

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

20/11/1920 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2019

View Document

20/11/1920 November 2019 NOTIFICATION OF PSC STATEMENT ON 20/11/2019

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR, 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 12 UPPER CHEYNE ROW LONDON ENGLAND

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED DR ELEANOR ANNE O'KEEFE

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS CATHERINE ANN HESKETH-HARVEY

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS SARAH SUSANNAH JESSICA GOTLEY

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 25/09/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 12 12 UPPER CHEYNE ROW LONDON SW3 5JN ENGLAND

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM HOMEFIELD COPSELAND BATH BATH AND NORTH EAST SOMERSET BA2 6EA

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 30/03/2017

View Document

14/02/1714 February 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 08/12/15 NO MEMBER LIST

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 08/12/14 NO MEMBER LIST

View Document

10/11/1410 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 08/12/13 NO MEMBER LIST

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED RPOINT FORWARD LTD CERTIFICATE ISSUED ON 22/01/13

View Document

31/12/1231 December 2012 08/12/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 COMPANY BUSINESS 17/04/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MONCKTON

View Document

17/01/1217 January 2012 08/12/11 NO MEMBER LIST

View Document

08/12/108 December 2010 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