- Company Overview for GRILLZILLA'Z LTD (11164098)
- Filing history for GRILLZILLA'Z LTD (11164098)
- People for GRILLZILLA'Z LTD (11164098)
- More for GRILLZILLA'Z LTD (11164098)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
12 Nov 2018 | AD02 | Register inspection address has been changed to 10 Rokeby Terrace Hunwick Crook DL15 0LA | |
12 Nov 2018 | TM01 | Termination of appointment of Craig Ronald Grantham as a director on 9 November 2018 | |
12 Nov 2018 | PSC01 | Notification of Darrell Fleming as a person with significant control on 9 November 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Darrell Fleming as a director on 9 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 1 Bridgefield House Howden Le Wear Crook Durham DL15 8ET England to 10 Rokeby Terrace Hunwick Crook DL15 0LA on 12 November 2018 | |
12 Nov 2018 | PSC07 | Cessation of Daniel Richard Haddon as a person with significant control on 9 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Daniel Richard Haddon as a director on 9 November 2018 | |
03 May 2018 | AD01 | Registered office address changed from 71 High Street Tow Law Bishop Auckland Durham DL13 4DP United Kingdom to 1 Bridgefield House Howden Le Wear Crook Durham DL15 8ET on 3 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Daniel Richard Haddon on 20 April 2018 | |
23 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-23
|