Advanced company searchLink opens in new window

GRILLS AND GREENS LIMITED

Company number 02526992

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 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 16 March 2019
29 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 16 March 2018
03 May 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2017 4.20 Statement of affairs with form 4.19
29 Mar 2017 600 Appointment of a voluntary liquidator
29 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-17
02 Mar 2017 AD01 Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS to C/O Mark Goldstein Associates Ltd Kingswood Court, 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW on 2 March 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 160
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 CERTNM Company name changed elite 21 LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 160
24 Apr 2014 AD01 Registered office address changed from 9 the Courtyard Stans Way East Street Horsham West Sussex RH12 1HU on 24 April 2014
23 Apr 2014 AP01 Appointment of Mr Timothy Crispian Fraser as a director
23 Apr 2014 TM01 Termination of appointment of Paul Montalto as a director
23 Apr 2014 TM01 Termination of appointment of Gro Montalto as a director
23 Apr 2014 TM02 Termination of appointment of Gro Montalto as a secretary
23 Apr 2014 TM01 Termination of appointment of Stephen Martin as a director
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
11 Dec 2012 AA Accounts for a small company made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Paul Montalto-Monella on 31 October 2011