Advanced company searchLink opens in new window

THE GRILL SHAK LIMITED

Company number 11272768

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 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
03 Mar 2021 AD01 Registered office address changed from 37 37 Stainer House Townmead Road London SW6 2ED England to 3 Whytecroft Hounslow TW5 9HH on 3 March 2021
01 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 PSC01 Notification of Junaid Januda as a person with significant control on 1 February 2021
01 Mar 2021 PSC07 Cessation of Maryam Mansourkhaky as a person with significant control on 1 February 2021
01 Mar 2021 AP01 Appointment of Mr Junaid Iqbal Januda as a director on 1 February 2021
01 Mar 2021 TM01 Termination of appointment of Maryam Mansourkhaky as a director on 1 February 2021
29 Aug 2020 AD01 Registered office address changed from 3 Whytecroft Hounslow TW5 9HH England to 37 37 Stainer House Townmead Road London SW6 2ED on 29 August 2020
29 Aug 2020 PSC01 Notification of Maryam Mansourkhaky as a person with significant control on 1 August 2020
29 Aug 2020 PSC07 Cessation of Junaid Iqbal Januda as a person with significant control on 1 August 2020
29 Aug 2020 AP01 Appointment of Ms Maryam Mansourkhaky as a director on 1 August 2020
29 Aug 2020 TM01 Termination of appointment of Junaid Iqbal Januda as a director on 1 August 2020
29 Aug 2020 CS01 Confirmation statement made on 29 August 2020 with updates
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
02 Jun 2020 CS01 Confirmation statement made on 22 March 2020 with updates
01 Jun 2020 TM01 Termination of appointment of Saif Ali Abbas as a director on 1 March 2020
01 Jun 2020 AD01 Registered office address changed from 241 North Hyde Lane Southall UB2 5TE United Kingdom to 3 Whytecroft Hounslow TW5 9HH on 1 June 2020
01 Jun 2020 PSC01 Notification of Junaid Iqbal Januda as a person with significant control on 1 March 2020
01 Jun 2020 PSC07 Cessation of Saif Ali Abbas as a person with significant control on 1 March 2020
01 Jun 2020 TM01 Termination of appointment of Kwame Owusu Boateng as a director on 1 March 2020
01 Jun 2020 AP01 Appointment of Mr Junaid Iqbal Januda as a director on 1 March 2020
31 May 2020 DS02 Withdraw the company strike off application