GRUBWORKZ HQ MANUFACTURING LIMITED
Company number 08832958
- Company Overview for GRUBWORKZ HQ MANUFACTURING LIMITED (08832958)
- Filing history for GRUBWORKZ HQ MANUFACTURING LIMITED (08832958)
- People for GRUBWORKZ HQ MANUFACTURING LIMITED (08832958)
- More for GRUBWORKZ HQ MANUFACTURING LIMITED (08832958)
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) |
---|---|---|---|
05 Aug 2019 | PSC07 | Cessation of Giovanni John De Napoli as a person with significant control on 6 April 2016 | |
05 Aug 2019 | PSC04 | Change of details for Mr Steven Poole as a person with significant control on 6 April 2016 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Steven Poole on 20 January 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Giovanni John De Napoli on 20 January 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Thomas Daniel Poole on 20 January 2019 | |
27 Jan 2019 | PSC01 | Notification of Giovanni John De Napoli as a person with significant control on 6 April 2016 | |
27 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
30 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Office 11 Lopen Business Park Mill Lane Lopen Somerset TA13 5JS to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 7 April 2016 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Thomas Daniel Poole on 15 January 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
07 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
07 Oct 2014 | AP01 | Appointment of Mr Giovanni John De Napoli as a director on 30 September 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from Unit 3 Lopen Business Park South Petherton Somerset TA13 5JS England on 10 March 2014 | |
06 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-06
|