Advanced company searchLink opens in new window

GRUB LIMITED

Company number 08801608

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 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2024 AP01 Appointment of Mrs Amelia Louise Graham as a director on 15 February 2024
16 Feb 2024 CS01 Confirmation statement made on 13 September 2023 with no updates
31 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Aug 2023 AD01 Registered office address changed from 28 Hereford Road London W2 5AJ to Flat 2 Flat 2 13 Arkwright Road London NW3 6AA on 30 August 2023
26 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
31 Mar 2023 CS01 Confirmation statement made on 31 May 2022 with no updates
29 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
15 Mar 2022 RP04TM01 Second filing for the termination of Henry Graham as a director
21 Jan 2022 TM01 Termination of appointment of George Zachary Graham as a director on 31 December 2021
17 Jan 2022 TM01 Termination of appointment of Henry Rufus Graham as a director on 17 January 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 15/03/2022.
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
15 May 2021 CS01 Confirmation statement made on 10 March 2021 with updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Jack graham (being a director of the company) approved 19/09/2019
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 9,241.1
07 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 May 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2018 CS01 Confirmation statement made on 10 March 2018 with updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off