Advanced company searchLink opens in new window

GRUB STUB LTD

Company number 03796991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2024 DS01 Application to strike the company off the register
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
05 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
27 Oct 2021 CH01 Director's details changed for Mr Timothy Charles Peter Fry on 23 October 2021
27 Oct 2021 CH01 Director's details changed for Mr Timothy Charles Peter Fry on 23 October 2021
27 Oct 2021 AD01 Registered office address changed from 10/11 Pixash Business Centre Pixash Lane, Keynsham Bristol Avon BS31 1TP to The Rickyard Overscourt Farm Gibbs Lane Siston Bristol BS16 9LT on 27 October 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
10 Nov 2020 PSC04 Change of details for Mr Timothy Charles Peter Fry as a person with significant control on 1 June 2020
20 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Resign as director agreed 18/02/2020
30 Jan 2020 TM01 Termination of appointment of Louise Fitzpatrick as a director on 29 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 PSC01 Notification of Timothy Charles Peter Fry as a person with significant control on 29 November 2019
11 Dec 2019 PSC07 Cessation of Ridgemill Business Systems Ltd as a person with significant control on 29 November 2019
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
11 Dec 2019 TM01 Termination of appointment of Paul David Wilson as a director on 29 November 2019
11 Dec 2019 TM01 Termination of appointment of Annette Wilson as a director on 29 November 2019
27 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018