Advanced company searchLink opens in new window

GRILL & GO LIMITED

Company number 08070403

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)
08 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2015 600 Appointment of a voluntary liquidator
18 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
10 Jun 2015 4.20 Statement of affairs with form 4.19
01 Apr 2015 AP01 Appointment of Mr Himat Singh Lakhpuri as a director on 1 April 2015
25 Mar 2015 AA Micro company accounts made up to 31 May 2014
23 Nov 2014 AD01 Registered office address changed from 51 Thornbury Avenue Southampton SO15 5BZ to Unit F1 the Peacocks Centre Woking Surrey GU21 6GH on 23 November 2014
12 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
06 Jul 2012 CERTNM Company name changed grill n go LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
29 May 2012 CERTNM Company name changed tikka twist LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
16 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted