- Company Overview for GRILLS AND GREENS LIMITED (02526992)
- Filing history for GRILLS AND GREENS LIMITED (02526992)
- People for GRILLS AND GREENS LIMITED (02526992)
- Charges for GRILLS AND GREENS LIMITED (02526992)
- Insolvency for GRILLS AND GREENS LIMITED (02526992)
- More for GRILLS AND GREENS LIMITED (02526992)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2019 | |
29 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2018 | |
03 May 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | AD01 | Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS to C/O Mark Goldstein Associates Ltd Kingswood Court, 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW on 2 March 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | CERTNM |
Company name changed elite 21 LIMITED\certificate issued on 30/09/14
|
|
04 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
24 Apr 2014 | AD01 | Registered office address changed from 9 the Courtyard Stans Way East Street Horsham West Sussex RH12 1HU on 24 April 2014 | |
23 Apr 2014 | AP01 | Appointment of Mr Timothy Crispian Fraser as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Paul Montalto as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Gro Montalto as a director | |
23 Apr 2014 | TM02 | Termination of appointment of Gro Montalto as a secretary | |
23 Apr 2014 | TM01 | Termination of appointment of Stephen Martin as a director | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
11 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mr Paul Montalto-Monella on 31 October 2011 |