About

Registered Number: 07933841
Date of Incorporation: 02/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2018 (6 years and 2 months ago)
Registered Address: PARKIN S BOOTH & CO, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Grub Men Ltd was registered on 02 February 2012 and are based in Liverpool in Merseyside, it's status at Companies House is "Dissolved". There are 2 directors listed for the company. We do not know the number of employees at Grub Men Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Pauline, Professor 21 March 2012 - 1
LEEK, Elwyn Charles 21 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2018
LIQ14 - N/A 21 November 2017
LIQ03 - N/A 23 October 2017
4.68 - Liquidator's statement of receipts and payments 14 November 2016
RESOLUTIONS - N/A 24 May 2016
CONNOT - N/A 24 May 2016
AD01 - Change of registered office address 27 October 2015
F10.2 - N/A 23 October 2015
RESOLUTIONS - N/A 20 October 2015
4.48 - Notice of constitution of liquidation committee 20 October 2015
4.20 - N/A 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 07 July 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 01 October 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 18 February 2013
AP01 - Appointment of director 05 April 2012
RESOLUTIONS - N/A 26 March 2012
AP01 - Appointment of director 26 March 2012
SH01 - Return of Allotment of shares 26 March 2012
SH01 - Return of Allotment of shares 26 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2012
AD01 - Change of registered office address 12 March 2012
AA01 - Change of accounting reference date 10 February 2012
NEWINC - New incorporation documents 02 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.