GRABKING LIMITED

Gable House Gable House, London, N3 3LF
StatusDISSOLVED
Company No.10685091
CategoryPrivate Limited Company
Incorporated22 Mar 2017
Age7 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution10 May 2023
Years11 months, 17 days

SUMMARY

GRABKING LIMITED is an dissolved private limited company with number 10685091. It was incorporated 7 years, 1 month, 5 days ago, on 22 March 2017 and it was dissolved 11 months, 17 days ago, on 10 May 2023. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2022

Action Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Rosier

Termination date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Old address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

New address: Gable House 239 Regents Park Road London N3 3LF

Change date: 2022-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: Langley House Park Road East Finchley London N2 8EY

New address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Change date: 2021-07-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2021

Action Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-10

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Apr 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

New address: Langley House Park Road East Finchley London N2 8EY

Old address: Jacks Yard the Street Sheering Bishop's Stortford CM22 7LY United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 25 Oct 2017

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDGET PAVING LIMITED

GREENLEAVES NURSERY HOE LANE,WALTHAM ABBEY,EN9 2RJ

Number:11882735
Status:ACTIVE
Category:Private Limited Company

D COMMISSIONING SERVICES LTD

14 HAWTHORNDEN CLOSE,WEST MALLING,ME19 4GD

Number:08226582
Status:ACTIVE
Category:Private Limited Company

HIGH FORCE TRAINING LIMITED

20 MAIN ROAD,DARLINGTON,DL2 3DY

Number:06826884
Status:ACTIVE
Category:Private Limited Company

HUNTER GEAR LIMITED

1&2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX

Number:10476884
Status:ACTIVE
Category:Private Limited Company

LUNAR HILL LTD

2 GLENDENE COURT,HUDDERSFIELD,HD3 3UP

Number:07165495
Status:ACTIVE
Category:Private Limited Company

RMB CATERING LTD

141B DERBY ROAD,NOTTINGHAM,NG9 7AS

Number:08583963
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