- Company Overview for GRILL MASTERS LTD (06843016)
- Filing history for GRILL MASTERS LTD (06843016)
- People for GRILL MASTERS LTD (06843016)
- Charges for GRILL MASTERS LTD (06843016)
- More for GRILL MASTERS LTD (06843016)
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
|
|
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
|
|
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
|
|
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 |