SPORTS GRILL TO GO LIMITED

500 Capability Green, Luton, LU1 3LS, England
StatusDISSOLVED
Company No.07362797
CategoryPrivate Limited Company
Incorporated01 Sep 2010
Age13 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 14 days

SUMMARY

SPORTS GRILL TO GO LIMITED is an dissolved private limited company with number 07362797. It was incorporated 13 years, 8 months, 16 days ago, on 01 September 2010 and it was dissolved 4 years, 2 months, 14 days ago, on 03 March 2020. The company address is 500 Capability Green, Luton, LU1 3LS, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Ian Timothy Payne

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

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 24 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-24

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2017

Action Date: 24 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-09-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mazars Company Secretaries Limited

Appointment date: 2017-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-13

Psc name: Jonathan Edward Hale

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bar Holdings Limited

Notification date: 2017-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-13

Psc name: David Lynn Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Flat 201 the Listed Building 350 the Highway London E1W 3HU

Change date: 2017-10-11

New address: 500 Capability Green Luton LU1 3LS

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-19

Officer name: Jonathan Edward Hale

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lynn Evans

Termination date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Ross

Appointment date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Longbottom

Appointment date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Mr Ian Timothy Payne

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Edward Hale

Change date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Edward Hale

Change date: 2013-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Edward Hale

Change date: 2012-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

91 HERNE HILL MANAGEMENT LIMITED

PREMIER,LONDON,EC3V 0BT

Number:01138249
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CANON HOUSE PROPERTIES (STAINES) LTD

SUITE E5, TOWER HOUSE LATIMER PARK,LATIMER,HP5 1YU

Number:08418001
Status:ACTIVE
Category:Private Limited Company

DUNELM DIRECT COVER LIMITED

C/O DUNELM CAR SALES AUTON STILE,DURHAM,DH7 7DB

Number:10675533
Status:ACTIVE
Category:Private Limited Company

HALTON TAXIS LIMITED

81 VICTORIA ROAD,CHESHIRE,WA8 7RS

Number:04347974
Status:ACTIVE
Category:Private Limited Company

PURE CAFE LIMITED

SUITE 12 LAKE VIEW HOUSE,WARWICK,CV34 6RG

Number:11458193
Status:ACTIVE
Category:Private Limited Company

THE TRAVEL LOUNGE MIDDLEWICH LIMITED

82 WHEELOCK STREET,MIDDLEWICH,CW10 9AE

Number:08566646
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