- 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) |
---|---|---|---|
18 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
29 Jul 2016 | AD01 | Registered office address changed from , C/O C/O Net.Works, Net.Works Grub Club, 25, Horsell Road, London, N5 1XL, England to 17 Abdale Road London W12 7ER on 29 July 2016 | |
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
26 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 May 2015 | AD01 | Registered office address changed from , C/O C/O Hugh Cubitt Centre, 48 Collier Street, London, N1 9QZ, England to 17 Abdale Road London W12 7ER on 22 May 2015 | |
19 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
10 Mar 2015 | AD01 | Registered office address changed from , C/O Peabody Trust, the Hugh Cubitt Centre 48, Collier Street, London, N1 9QZ, England to C/O C/O Hugh Cubitt Centre 48 Collier Street London N1 9QZ on 10 March 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from , 17 Abdale Road, London, W12 7ER to C/O C/O Hugh Cubitt Centre 48 Collier Street London N1 9QZ on 23 February 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2014 | SH02 | Sub-division of shares on 1 September 2014 | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Jan 2014 | AP01 | Appointment of Miss Olivia Rachel Louise Sibony as a director | |
17 Dec 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
13 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 Feb 2013 | SH08 | Change of share class name or designation |