Advanced company searchLink opens in new window

GRILL MASTERS LTD

Company number 06843016

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 MR04 Satisfaction of charge 1 in full
13 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
03 Aug 2013 AA Accounts for a dormant company made up to 31 March 2012
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
05 Mar 2011 CH01 Director's details changed for Mr Mohammed Nasir Tahir on 5 March 2011
08 Feb 2011 AD01 Registered office address changed from 111 Hatfield Road St Albans Herts AL1 4JS United Kingdom on 8 February 2011
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 200
27 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
06 Dec 2010 CERTNM Company name changed speedy cuisine LTD\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
24 Jul 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Mr Mohammed Nasir Tahir on 11 March 2010
11 Mar 2009 NEWINC Incorporation