- Company Overview for GRAB IT UK LIMITED (06014927)
- Filing history for GRAB IT UK LIMITED (06014927)
- People for GRAB IT UK LIMITED (06014927)
- More for GRAB IT UK LIMITED (06014927)
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
|
|
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 |