Advanced company searchLink opens in new window

GRILLSTOCK LIMITED

Company number 08113359

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)
10 May 2016 CH01 Director's details changed for Mr Ben Keith Merrington on 10 May 2016
10 May 2016 CH01 Director's details changed for Mr Jonathan Richard Finch on 10 May 2016
10 May 2016 CH01 Director's details changed for Andre Edward Plisnier on 10 May 2016
10 May 2016 CH01 Director's details changed for Mr Ajith Jayaprakash Jayawickrema on 10 May 2016
10 May 2016 AD01 Registered office address changed from C/O Oasys Ltd Ampney House, Falcon Close Quedgeley Gloucester Gloucestershire GL2 4LS to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 10 May 2016
11 Mar 2016 MA Memorandum and Articles of Association
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2015 MR01 Registration of charge 081133590004, created on 17 November 2015
08 Oct 2015 AR01 Annual return made up to 20 June 2015
Statement of capital on 2015-10-08
  • GBP 516.58158
08 Sep 2015 AA Accounts for a small company made up to 30 November 2014
16 Jul 2015 MR04 Satisfaction of charge 1 in full
06 Jun 2015 MR01 Registration of charge 081133590003, created on 4 June 2015
14 Apr 2015 MR01 Registration of charge 081133590002, created on 13 April 2015
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 516.84
05 Aug 2014 AP01 Appointment of Andre Edward Plisnier as a director on 31 January 2014
05 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 516.58158
04 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Apr 2014 TM01 Termination of appointment of Gonzalo Trujillo as a director
18 Mar 2014 AA01 Current accounting period extended from 30 June 2014 to 30 November 2014
18 Mar 2014 AD01 Registered office address changed from 77-79 Stokes Croft Bristol BS1 3RD United Kingdom on 18 March 2014
14 Nov 2013 TM01 Termination of appointment of Andrew Venner as a director
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 472.24
08 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2013 AP01 Appointment of Mr Ajith Jayaprakash Jayawickrema as a director