GRAB AND GO FOOD COMPANY LTD
Status | LIQUIDATION |
Company No. | 06475633 |
Category | Private Limited Company |
Incorporated | 17 Jan 2008 |
Age | 16 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GRAB AND GO FOOD COMPANY LTD is an liquidation private limited company with number 06475633. It was incorporated 16 years, 4 months, 30 days ago, on 17 January 2008. The company address is C/O Clarke Bell Limited 3rd Floor, The Pinnacle C/O Clarke Bell Limited 3rd Floor, The Pinnacle, Manchester, M2 4NG.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Address
Type: AD01
Old address: 17 Enterprise Way London NW10 6UG
New address: C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
Change date: 2024-02-02
Documents
Liquidation voluntary statement of affairs
Date: 02 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 02 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Tobi Kuttig
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Termination secretary company with name termination date
Date: 17 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Kibuuka
Termination date: 2020-07-02
Documents
Cessation of a person with significant control
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tobi Kuttig
Cessation date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Resolution
Date: 23 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 26 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cornucopia (uk) LIMITED\certificate issued on 26/02/14
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 29 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Kiyimba Kimbugwe
Change date: 2013-09-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person director company with change date
Date: 20 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: David Kiyimba Kimbugwe
Documents
Termination director company with name
Date: 20 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Kibuuka
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-17
Old address: 675 Fulham Road Fulham London SW6 5PZ
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Tobi Kuttig
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Kiyimba Kimbugwe
Change date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from 17 enterprise way triangle business centre london NW10 6UG
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / geoffrey kibuuka / 17/12/2008
Documents
Some Companies
32 FULFORD HALL RD,SOLIHULL,B90 1QX
Number: | 10144501 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 STARLIGHT FARM CLOSE,VERWOOD,BH31 7BS
Number: | 06593693 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RYTHE ROAD,ESHER,KT10 9DG
Number: | 01959544 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SUTTON ROAD,LONDON,E13 8EY
Number: | 11123412 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONE,LEWES,BN7 1JU
Number: | 03846383 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE009049 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |