Advanced company searchLink opens in new window

GRAB HOLDINGS LTD

Company number 08785555

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA Total exemption full accounts made up to 30 January 2018
09 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with updates
29 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
10 Apr 2018 TM01 Termination of appointment of Amanda Bamberg as a director on 4 December 2017
16 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with updates
25 May 2017 AA Total exemption full accounts made up to 31 January 2017
19 May 2017 CH01 Director's details changed for Amanda Bamberg on 11 February 2017
19 May 2017 CH01 Director's details changed for Amanda Bamberg on 11 February 2017
01 Mar 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 200
18 Feb 2016 AP01 Appointment of Amanda Bamberg as a director on 16 February 2016
21 Jan 2016 CERTNM Company name changed grab hold LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
26 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Apr 2015 CERTNM Company name changed cheeky chat LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
10 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted