This company is commonly known as Grap At Break Limited. The company was founded 7 years ago and was given the registration number 10717711. The firm's registered office is in CHEADLE. You can find them at 8 Athlone Avenue, Cheadle Hulme, Cheadle, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRAP AT BREAK LIMITED |
---|---|---|
Company Number | : | 10717711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2017 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Athlone Avenue, Cheadle Hulme, Cheadle, England, SK8 5QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Chapel Walk, Sheffield, England, S1 2PD | Director | 01 February 2022 | Active |
50 Chapel Street, Brierfield, Nelson, England, BB9 5DE | Director | 10 April 2017 | Active |
Mr Abdulkarim Alhasan | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 46, Chapel Walk, Sheffield, England, S1 2PD |
Nature of control | : |
|
Mr Aleem Nasir | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 50 Chapel Street, Brierfield, Nelson, England, BB9 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Capital | Capital allotment shares. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Change account reference date company current shortened. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.