GROBAG TRANSPORT LTD

Charles Rippin And Turner, Middlesex House Charles Rippin And Turner, Middlesex House, London, HA1 1BQ, Uk, England
StatusDISSOLVED
Company No.04733783
CategoryPrivate Limited Company
Incorporated14 Apr 2003
Age21 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 18 days

SUMMARY

GROBAG TRANSPORT LTD is an dissolved private limited company with number 04733783. It was incorporated 21 years, 1 month, 7 days ago, on 14 April 2003 and it was dissolved 4 years, 2 months, 18 days ago, on 03 March 2020. The company address is Charles Rippin And Turner, Middlesex House Charles Rippin And Turner, Middlesex House, London, HA1 1BQ, Uk, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Denise Graovac

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Old address: 3rd Floor 12 Gough Square London EC4A 3DW England

Change date: 2019-10-25

New address: Charles Rippin and Turner, Middlesex House 130 College Road, 1st Floor London Uk HA1 1BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 3rd Floor 12 Gough Square London EC4A 3DW

Change date: 2019-01-14

Old address: 25 Ember Gardens Thames Ditton KT7 0LL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imagine Business Cosec Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-04-01

Officer name: Imagine Business Cosec Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Imagine Business Cosec Ltd

Change date: 2010-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Mrs Denise Graovac

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Denise Graovac

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Graovac

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 16/12/03 from: 3 fullwoods mews off bevenden street london N1 6BF

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy download.com LIMITED\certificate issued on 12/12/03

Documents

View document PDF

Incorporation company

Date: 14 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY SUPPLIES LIMITED

UNIT 22FF BLACK DYKE BUSINESS PARK BRIGHOUSE ROAD,BRADFORD,BD13 1QA

Number:10678215
Status:ACTIVE
Category:Private Limited Company

D&K THOMSON LIMITED

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:07719679
Status:ACTIVE
Category:Private Limited Company

DUCKSTER LIMITED

11 HIGH STREET,AXBRIDGE,BS26 2AF

Number:10015256
Status:ACTIVE
Category:Private Limited Company

GIVE IT SOME BEANS LIMITED

93 LINKS AVENUE,NORWICH,NR6 5PG

Number:11079751
Status:ACTIVE
Category:Private Limited Company

GODSON YARD MANAGEMENT COMPANY LIMITED

3 GODSON YARD,LONDON,NW6 5FE

Number:06541573
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RESERVED DINING LIMITED

UNIT 4 NEWMANS ROW LINCOLN ROAD,HIGH WYCOMBE,HP12 3RE

Number:10244994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source