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)
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
  • GBP 17.2957
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2017.
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
  • GBP 17.2957
21 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 27.2947
26 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 16.3799
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
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
  • ANNOTATION Clarification Allotment date of 12/02/2015
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
  • GBP 30.0400
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2015.
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
  • GBP 13.509
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 13.5000
19 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2014 SH02 Sub-division of shares on 1 September 2014
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 01/09/2014
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
  • GBP 2.16
13 Feb 2013 SH10 Particulars of variation of rights attached to shares
13 Feb 2013 SH08 Change of share class name or designation