- Company Overview for GRABBOARD UK LIMITED (08941076)
- Filing history for GRABBOARD UK LIMITED (08941076)
- People for GRABBOARD UK LIMITED (08941076)
- More for GRABBOARD UK LIMITED (08941076)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2020 | TM02 | Termination of appointment of Sarah Frances Lemm as a secretary on 26 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from 9 Canal Road Canal Terrace, Taunton TA1 1PQ Somersetta1 1Pq to 42 Alfred Street Alfred Street Taunton Somerset TA1 3HY on 4 March 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
09 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
14 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Andrew Alexander Lemm on 19 January 2015 | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|