Advanced company searchLink opens in new window

GRUBKLUB LIMITED

Company number 08238061

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2019 DS01 Application to strike the company off the register
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2019 AA Accounts for a dormant company made up to 31 October 2018
31 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 AD01 Registered office address changed from 256 to 260 C/O Eatwith Old Street London EC1V 9DD England to 37a Wilton Way London E8 3ED on 29 January 2019
18 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
19 Jul 2018 AD01 Registered office address changed from We Work Corsham Street London N1 6DR England to 256 to 260 C/O Eatwith Old Street London EC1V 9DD on 19 July 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jan 2018 AD01 Registered office address changed from Base Kx 103C Camley Street London N1C 4PF England to We Work Corsham Street London N1 6DR on 4 January 2018
24 Dec 2017 TM01 Termination of appointment of Paul Richard Heritage as a director on 24 December 2017
27 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Nov 2017 TM01 Termination of appointment of Olivia Rachel Louise Sibony as a director on 26 November 2017
18 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
09 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 AD01 Registered office address changed from 17 Abdale Road London W12 7ER England to Base Kx 103C Camley Street London N1C 4PF on 7 August 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 19.6017
11 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • GBP 19.0733
08 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2016
  • GBP 18.2060
12 Apr 2017 AP01 Appointment of Mr Paul Richard Heritage as a director on 2 January 2017
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 17.2957
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2017.
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 17.2957
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 3 October 2015