Advanced company searchLink opens in new window

GRAB IT UK LIMITED

Company number 06014927

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)
05 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
20 Jan 2011 AD01 Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS on 20 January 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Nicholas Andrew Fawell on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr James Frederick Magill Findlay on 21 December 2009
27 Apr 2009 363a Return made up to 30/11/08; full list of members
18 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
09 Jan 2009 AA Total exemption full accounts made up to 30 November 2007
27 Feb 2008 363a Return made up to 30/11/07; full list of members
26 Feb 2008 288c Director's Change of Particulars / james findlay / 26/02/2008 / HouseName/Number was: , now: cullingworth fields farm; Street was: cullingworth fields farm, now: turf lane; Area was: turf lane dullingworth, now: cullingworth
06 Feb 2008 225 Accounting reference date shortened from 30/11/08 to 31/03/08
06 Feb 2008 88(2)R Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100
29 Jan 2008 288a New secretary appointed;new director appointed
29 Jan 2008 288a New director appointed
20 Dec 2007 288b Secretary resigned
20 Dec 2007 288b Director resigned
30 Nov 2006 NEWINC Incorporation