- Company Overview for THE GRILL SHAK LIMITED (11272768)
- Filing history for THE GRILL SHAK LIMITED (11272768)
- People for THE GRILL SHAK LIMITED (11272768)
- More for THE GRILL SHAK LIMITED (11272768)
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 |