- Company Overview for GRUBKLUB LIMITED (08238061)
- Filing history for GRUBKLUB LIMITED (08238061)
- People for GRUBKLUB LIMITED (08238061)
- More for GRUBKLUB LIMITED (08238061)
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
|
|
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
|
|
11 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 December 2016
|
|
08 Jun 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 October 2016
|
|
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
|
|
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
08 Feb 2017 | RP04AR01 | Second filing of the annual return made up to 3 October 2015 |