- Company Overview for GRAB DIGITAL LONDON LTD (08344652)
- Filing history for GRAB DIGITAL LONDON LTD (08344652)
- People for GRAB DIGITAL LONDON LTD (08344652)
- Charges for GRAB DIGITAL LONDON LTD (08344652)
- Insolvency for GRAB DIGITAL LONDON LTD (08344652)
- More for GRAB DIGITAL LONDON LTD (08344652)
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) |
---|---|---|---|
19 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2017 | |
07 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2016 | |
16 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to F a Simms Alma Park Woodway Lane Claybrooke Parva Leicestershire N1 7GU on 1 December 2014 | |
28 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2014 | SH20 | Statement by Directors | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | AD03 | Register(s) moved to registered inspection location Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE | |
17 Oct 2014 | AD02 | Register inspection address has been changed to Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE | |
16 Oct 2014 | CAP-SS | Solvency Statement dated 07/05/14 | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | SH19 |
Statement of capital on 14 October 2014
|
|
07 Oct 2014 | AD01 | Registered office address changed from 68 Wards Wharf Approach Victoria Docks London E16 2EX England to 20-22 Wenlock Road London N1 7GU on 7 October 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to 68 Wards Wharf Approach Victoria Docks London E16 2EX on 24 September 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Faye Redmond as a director on 21 August 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Glenn Norman on 25 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
25 Apr 2014 | AP01 | Appointment of Miss Faye Redmond as a director | |
04 Apr 2014 | MR01 | Registration of charge 083446520001 |