- Company Overview for GRIZZLY’S PLUMSTEAD LTD (10010638)
- Filing history for GRIZZLY’S PLUMSTEAD LTD (10010638)
- People for GRIZZLY’S PLUMSTEAD LTD (10010638)
- Charges for GRIZZLY’S PLUMSTEAD LTD (10010638)
- More for GRIZZLY’S PLUMSTEAD LTD (10010638)
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) |
---|---|---|---|
22 Jul 2024 | CERTNM |
Company name changed grizzly's burgers LTD\certificate issued on 22/07/24
|
|
11 Jun 2024 | PSC01 | Notification of Foyzul Islam as a person with significant control on 11 June 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from Office Suite 1, Newcom House 125 Poplar High Street London E14 0AE England to 299a Bethnal Green Road London E2 6AH on 3 June 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
24 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from Suite 5 Second Floor East 255-259 Commercial Road London E1 2BT England to Office Suite 1, Newcom House 125 Poplar High Street London E14 0AE on 12 October 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
26 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
23 Nov 2021 | MR01 | Registration of charge 100106380001, created on 18 November 2021 | |
10 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Nov 2018 | PSC07 | Cessation of Mohammed Abdul Rashid as a person with significant control on 19 November 2018 | |
20 Nov 2018 | PSC01 | Notification of Mohammed Nurey Alam as a person with significant control on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Mohammed Abdul Rashid as a director on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Mohammed Nurey Alam as a director on 19 November 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |