Advanced company searchLink opens in new window

GRILLISH LTD

Company number 07561917

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2015 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2015 DS01 Application to strike the company off the register
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 Oct 2014 AP01 Appointment of Mr Waqas Iqbal as a director on 1 September 2014
20 Oct 2014 TM01 Termination of appointment of Mirza Shahid Nadim Ahmed as a director on 1 September 2014
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 28 Cross Church Street Huddersfield HD1 2PT United Kingdom on 9 May 2011
09 May 2011 AP01 Appointment of Mr. Mirza Shahid Nadim Ahmed as a director
09 May 2011 TM01 Termination of appointment of Mohammed Javed as a director
08 Apr 2011 AP01 Appointment of Mr Mohammed Tahir Javed as a director
14 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
14 Mar 2011 NEWINC Incorporation