Advanced company searchLink opens in new window

GRABGADGETS LTD

Company number 12210054

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2024 DS01 Application to strike the company off the register
08 Mar 2024 AA Micro company accounts made up to 30 September 2023
13 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
31 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
23 Jun 2023 PSC01 Notification of Rana Qamar Iqbal as a person with significant control on 20 June 2023
23 Jun 2023 TM01 Termination of appointment of Muhammad Waqas as a director on 20 June 2023
21 Jun 2023 PSC07 Cessation of Muhammad Waqas as a person with significant control on 15 June 2023
21 Jun 2023 AP01 Appointment of Mr Rana Qamar Iqbal as a director on 20 June 2023
06 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
08 Aug 2021 AA Micro company accounts made up to 30 September 2020
27 May 2021 AD01 Registered office address changed from First Floor Mackenzie Street Slough SL1 1XQ England to First Floor 9 Mackenzie Street Slough SL1 1XQ on 27 May 2021
27 May 2021 AD01 Registered office address changed from 4 Hornbeam Gardens Slough Berkshire SL1 2DZ England to First Floor Mackenzie Street Slough SL1 1XQ on 27 May 2021
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 PSC07 Cessation of Muhammad Umar Tahir Rafique as a person with significant control on 10 January 2020
13 Jul 2020 PSC01 Notification of Muhammad Waqas as a person with significant control on 10 January 2020
13 Jul 2020 TM01 Termination of appointment of Muhammad Umar Tahir Rafique as a director on 10 January 2020
13 Jul 2020 AP01 Appointment of Mr Muhammad Waqas as a director on 10 January 2020
10 Jul 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4 Hornbeam Gardens Slough Berkshire SL1 2DZ on 10 July 2020
16 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-16
  • GBP 1