Advanced company searchLink opens in new window

GROBBIT LIMITED

Company number 09822825

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
24 Apr 2019 TM01 Termination of appointment of Richard Bellas as a director on 24 April 2019
03 Dec 2018 CS01 Confirmation statement made on 13 October 2018 with updates
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 114.38
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
07 Nov 2017 CH01 Director's details changed for Mr Vikas Malik on 7 November 2017
07 Nov 2017 PSC04 Change of details for Mr Vikas Malik as a person with significant control on 7 November 2017
13 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
23 May 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 111.12
23 Dec 2015 AP01 Appointment of Mr Richard Bellas as a director on 21 December 2015
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 105.56
22 Dec 2015 AP01 Appointment of Mr Ramesh Krishnamurthy as a director on 21 December 2015
22 Dec 2015 AP01 Appointment of Mrs Pavani Ramesh as a director on 21 December 2015
23 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 30/10/2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 100
20 Nov 2015 SH02 Sub-division of shares on 30 October 2015
27 Oct 2015 TM01 Termination of appointment of Ramesh Krishnamurthy as a director on 13 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Vicas Malik on 13 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Ramesh Krisnamurthy on 13 October 2015
13 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted