Grubbwise Ltd was dissolved on 2021-08-17.
Grubbwise was a private limited company that could have been found at Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ. Its total net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2019-02-08) was run by 1 director.
Director Cris V. who was appointed on 15 February 2019.
The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was filed on 2020-02-06 and last time the statutory accounts were filed was on 05 April 2020.
Grubbwise Ltd Address / Contact
Office Address
Suite 16 Haldon House
Office Address2
Brettell Lane
Town
Brierley Hill
Post code
DY5 3LQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11816226
Date of Incorporation
Fri, 8th Feb 2019
Date of Dissolution
Tue, 17th Aug 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Sat, 20th Mar 2021
Last confirmation statement dated
Thu, 6th Feb 2020
Company staff
Cris V.
Position: Director
Appointed: 15 February 2019
Paula S.
Position: Director
Appointed: 08 February 2019
Resigned: 15 February 2019
People with significant control
Cris V.
Notified on
16 April 2019
Nature of control:
75,01-100% shares
Paula S.
Notified on
8 February 2019
Ceased on
16 April 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
135
Net Assets Liabilities
1
Other
Average Number Employees During Period
2
Creditors
134
Net Current Assets Liabilities
1
Total Assets Less Current Liabilities
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 8th, January 2021
accounts
Free Download
(6 pages)
PSC07
Cessation of a person with significant control Tue, 16th Apr 2019
filed on: 23rd, December 2020
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Tue, 16th Apr 2019
filed on: 22nd, December 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Thu, 6th Feb 2020
filed on: 6th, February 2020
confirmation statement
Free Download
(4 pages)
AA01
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 4th, July 2019
accounts
Free Download
(1 page)
TM01
Fri, 15th Feb 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
officers
Free Download
(1 page)
AP01
On Fri, 15th Feb 2019 new director was appointed.
filed on: 3rd, April 2019
officers
Free Download
(2 pages)
AD01
Address change date: Wed, 20th Mar 2019. New Address: Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ. Previous address: 2 Avon Court Manchester M15 4BG United Kingdom
filed on: 20th, March 2019
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 8th, February 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.