Advanced company searchLink opens in new window

GRUBER SERVICES LIMITED

Company number 11889059

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
10 Jul 2021 AA Micro company accounts made up to 31 March 2020
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AD01 Registered office address changed from PO Box 4385 11889059: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 23 February 2021
17 Nov 2020 CH01 Director's details changed for Mr Crispin Charles Hodder on 17 November 2020
05 Nov 2020 RP05 Registered office address changed to PO Box 4385, 11889059: Companies House Default Address, Cardiff, CF14 8LH on 5 November 2020
03 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
17 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
17 Jun 2019 PSC01 Notification of Crispin Hodder as a person with significant control on 12 June 2019
17 Jun 2019 PSC07 Cessation of Venessa Swarbrick as a person with significant control on 12 June 2019
17 Jun 2019 AP01 Appointment of Mr Crispin Charles Hodder as a director on 12 June 2019
17 Jun 2019 TM01 Termination of appointment of Vennesa Swarbrick as a director on 12 June 2019
17 Jun 2019 AD01 Registered office address changed from 5 Hervey Walk Stanton Bury St. Edmunds IP31 2BE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Venessa Swarbrick as a director on 12 June 2019
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted