GRG HOSPITALITY (UK) LTD

49 Duke Street, Darlington, DL3 7SD, Co Durham
StatusDISSOLVED
Company No.09013684
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution26 Jul 2019
Years4 years, 10 months, 19 days

SUMMARY

GRG HOSPITALITY (UK) LTD is an dissolved private limited company with number 09013684. It was incorporated 10 years, 1 month, 16 days ago, on 28 April 2014 and it was dissolved 4 years, 10 months, 19 days ago, on 26 July 2019. The company address is 49 Duke Street, Darlington, DL3 7SD, Co Durham.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2018

Action Date: 28 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2017

Action Date: 28 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

New address: C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD

Old address: C/O Praveen Kumar Yummy Yummy World Buffet and Grill Barker Road Maidstone ME16 8LW

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jothi Sambath

Termination date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 12 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-12

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Aug 2015

Action Date: 12 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-12

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 12 May 2015

Category: Capital

Type: SH01

Capital : 81,300 GBP

Date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Mr Jothi Sambath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-06

Officer name: Praveen Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-05

Officer name: Jothi Sambath

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM 93 LTD

20 WINDSOR ROAD,POOLE,BH14 8SF

Number:11535240
Status:ACTIVE
Category:Private Limited Company

ADMIRAL KLEENCARE LIMITED

MELTON HOUSE 1 TOWNSEND,ELY,CB7 5DB

Number:03712502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIZZY B SERVICES (BURY) LTD

189 BROAD OAK LANE,BURY,BL9 7SQ

Number:09243462
Status:ACTIVE
Category:Private Limited Company

BLUEFIELD PROPERTY CO. LTD

TALBOT ROAD,WELLINGBOROUGH,NN8 1QS

Number:09422052
Status:ACTIVE
Category:Private Limited Company

DENTON TRAVEL LIMITED

FLAT 16 DENTON PARK CENTRE,NEWCASTLE UPON TYNE,NE5 2QZ

Number:06716133
Status:ACTIVE
Category:Private Limited Company

T AND S CARPET CLEANING LTD

SUITE 16 UNIT D,TELFORD,

Number:11714065
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