CHANNELGRABBER LTD

Register to unlock more data on OkredoRegister

CHANNELGRABBER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07915265

Incorporation date

18/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sea Containers House, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2012)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon29/09/2022
Termination of appointment of James Andrew Leech as a director on 2022-09-26
dot icon29/09/2022
Termination of appointment of Stephen Paul Ducat as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of James Alexander Westoby as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of Nicholas Andrew Peirson as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of Jack Edward Bruck as a director on 2022-09-29
dot icon03/08/2022
Change of details for Cloud Commerce Group Ltd as a person with significant control on 2021-12-16
dot icon03/08/2022
Change of details for Cloud Commerce Pro Ltd as a person with significant control on 2020-03-03
dot icon10/06/2022
Appointment of James Andrew Leech as a director on 2022-06-10
dot icon10/06/2022
Termination of appointment of Mark Andrew Steel as a director on 2022-06-08
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Change of share class name or designation
dot icon10/01/2022
Statement of company's objects
dot icon07/01/2022
Particulars of variation of rights attached to shares
dot icon06/01/2022
Appointment of Wpp Group (Nominees) Limited as a secretary on 2021-11-26
dot icon17/12/2021
Appointment of Mr Jack Edward Bruck as a director on 2021-11-26
dot icon16/12/2021
Appointment of Mr Mark Andrew Steel as a director on 2021-11-26
dot icon16/12/2021
Appointment of Mr Stephen Paul Ducat as a director on 2021-11-26
dot icon16/12/2021
Appointment of Mr James Alexander Westoby as a director on 2021-11-26
dot icon16/12/2021
Registered office address changed from 76 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom to Sea Containers House 18 Upper Ground London SE1 9GL on 2021-12-16
dot icon09/12/2021
Termination of appointment of Stuart Alan Forrest as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Mark Gerrard Hallam as a director on 2021-11-26
dot icon11/11/2021
Registered office address changed from Telephone House Fenton Street Lancaster LA1 1AB United Kingdom to 76 76 Church Street Lancaster Lancashire LA1 1ET on 2021-11-11
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon17/12/2020
Termination of appointment of Michael John Morgan as a director on 2020-11-30
dot icon07/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon07/10/2020
Registered office address changed from Waulk Mill Unit 3.1 51 Bengal Street Manchester Lancashire M4 6LN to Telephone House Fenton Street Lancaster LA1 1AB on 2020-10-07
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Satisfaction of charge 079152650003 in full
dot icon02/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon17/01/2020
Director's details changed for Mr Michael John Morgan on 2020-01-17
dot icon10/01/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon22/11/2019
Director's details changed for Mr David Michael Freel on 2019-11-09
dot icon22/11/2019
Notification of Cloud Commerce Pro Ltd as a person with significant control on 2019-11-20
dot icon22/11/2019
Appointment of Mr Stuart Alan Forrest as a director on 2019-11-20
dot icon22/11/2019
Appointment of Mr Mark Gerrard Hallam as a director on 2019-11-20
dot icon22/11/2019
Termination of appointment of Daniel Williams as a director on 2019-11-20
dot icon22/11/2019
Termination of appointment of Matthew James King as a director on 2019-11-20
dot icon22/11/2019
Cessation of Matthew James King as a person with significant control on 2019-11-20
dot icon22/11/2019
Cessation of Paraag Davé as a person with significant control on 2019-11-20
dot icon26/10/2019
Memorandum and Articles of Association
dot icon26/10/2019
Resolutions
dot icon26/10/2019
Resolutions
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Resolutions
dot icon28/05/2019
Memorandum and Articles of Association
dot icon30/04/2019
Change of share class name or designation
dot icon30/04/2019
Change of share class name or designation
dot icon04/02/2019
Cessation of Daniel Jon Williams as a person with significant control on 2018-11-24
dot icon04/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon13/06/2018
Registration of charge 079152650003, created on 2018-06-08
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon08/11/2017
Satisfaction of charge 079152650001 in full
dot icon08/11/2017
Satisfaction of charge 079152650002 in full
dot icon11/10/2017
Appointment of Mr David Michael Freel as a director on 2017-10-10
dot icon02/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Appointment of Mr Michael John Morgan as a director on 2017-04-26
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Nicholas Peirson on 2015-08-03
dot icon20/11/2015
Registered office address changed from Unit 3.1 Bengal Street Manchester M4 6LN England to Waulk Mill Unit 3.1 51 Bengal Street Manchester Lancashire M4 6LN on 2015-11-20
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon04/08/2015
Registered office address changed from Unit 1 Malt House Deva City Office Park Trinity Way Salford Lancashire M3 7BD to Unit 3.1 Bengal Street Manchester M4 6LN on 2015-08-04
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Nicholas Peirson on 2014-06-30
dot icon12/12/2014
Registration of charge 079152650002, created on 2014-11-25
dot icon08/12/2014
Registration of charge 079152650001, created on 2014-11-25
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Appointment of Mr Nicholas Peirson as a director
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon26/03/2014
Statement of capital following an allotment of shares on 2013-10-30
dot icon26/03/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-02-26
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon14/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon18/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mr Daniel Williams on 2012-12-03
dot icon15/02/2013
Director's details changed for Mr Matthew James King on 2012-12-03
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon31/12/2012
Registered office address changed from 40 Princess Street Manchester M1 6DE England on 2012-12-31
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon12/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Sub-division of shares on 2012-08-31
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon15/10/2012
Memorandum and Articles of Association
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon19/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ducat, Stephen Paul
Director
26/11/2021 - 29/09/2022
25
Bruck, Jack Edward
Director
26/11/2021 - 29/09/2022
7
Mr James Alexander Westoby
Director
26/11/2021 - 29/09/2022
4
Steel, Mark Andrew
Director
26/11/2021 - 08/06/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNELGRABBER LTD

CHANNELGRABBER LTD is an(a) Dissolved company incorporated on 18/01/2012 with the registered office located at Sea Containers House, 18 Upper Ground, London SE1 9GL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNELGRABBER LTD?

toggle

CHANNELGRABBER LTD is currently Dissolved. It was registered on 18/01/2012 and dissolved on 23/01/2023.

Where is CHANNELGRABBER LTD located?

toggle

CHANNELGRABBER LTD is registered at Sea Containers House, 18 Upper Ground, London SE1 9GL.

What does CHANNELGRABBER LTD do?

toggle

CHANNELGRABBER LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CHANNELGRABBER LTD?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.