- Company Overview for GRUB4LIFE LTD. (07656897)
- Filing history for GRUB4LIFE LTD. (07656897)
- People for GRUB4LIFE LTD. (07656897)
- More for GRUB4LIFE LTD. (07656897)
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) |
---|---|---|---|
06 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
06 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 23 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
15 Jun 2021 | PSC04 | Change of details for Mr Declan Anthony Fitzpatrick as a person with significant control on 19 June 2020 | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Mar 2021 | PSC04 | Change of details for a person with significant control | |
17 Mar 2021 | TM01 | Termination of appointment of Nigel Denby as a director on 20 June 2020 | |
16 Mar 2021 | PSC07 | Cessation of Nigel Denby as a person with significant control on 19 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Anthony Fitzpatrick on 19 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 45 45 Robertson Street Hastings TN34 1HL England to 1 Alexandra Park Villas 68 Lower Park Road Hastings TN34 2LD on 23 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
03 Nov 2017 | CH01 | Director's details changed for Mr Anthony Fitzpatrick on 31 October 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Declan Anthony Fitzpatrick as a person with significant control on 31 October 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 45 Creative Media Centre 45 Robertson Street Hastings TN34 3HL England to 45 45 Robertson Street Hastings TN34 1HL on 3 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Www.Peoplematter.Tv Finsbury Business Centre 40 Bowling Green Lane Clerkenwell London EC1R 0NE to 45 Creative Media Centre 45 Robertson Street Hastings TN34 3HL on 2 November 2017 | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates |