LONDON GRBS TRACKER LTD

Register to unlock more data on OkredoRegister

LONDON GRBS TRACKER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12368365

Incorporation date

17/12/2019

Size

-

Contacts

Registered address

Registered address

4385, 12368365 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2019)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2025
Registered office address changed to PO Box 4385, 12368365 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-22
dot icon11/02/2025
Registered office address changed from , 2 st. Michaels Court Woodside Road, Amersham, Buckinghamshire, HP6 6AF, United Kingdom to 71 Shelton Street London WC2H 9JQ on 2025-02-11
dot icon05/02/2025
Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to 71 Shelton Street London WC2H 9JQ on 2025-02-05
dot icon18/01/2024
Registered office address changed from , 2 st. Michaels Court Woodside Road, Amersham, HP6 6AF, United Kingdom to 71 Shelton Street London WC2H 9JQ on 2024-01-18
dot icon16/01/2024
Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to 71 Shelton Street London WC2H 9JQ on 2024-01-16
dot icon19/10/2023
Voluntary strike-off action has been suspended
dot icon20/09/2023
Voluntary strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon11/08/2023
Application to strike the company off the register
dot icon10/04/2023
Certificate of change of name
dot icon05/04/2023
Withdraw the company strike off application
dot icon01/04/2023
Voluntary strike-off action has been suspended
dot icon13/02/2023
First Gazette notice for voluntary strike-off
dot icon03/02/2023
Withdraw the company strike off application
dot icon03/02/2023
Application to strike the company off the register
dot icon05/10/2022
Statement of capital following an allotment of shares on 2020-04-01
dot icon14/04/2022
Voluntary strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for voluntary strike-off
dot icon12/03/2022
Application to strike the company off the register
dot icon12/11/2021
Cessation of Jesper Karl as a person with significant control on 2021-11-12
dot icon12/11/2021
Notification of Jackey Samantha as a person with significant control on 2021-11-12
dot icon12/11/2021
Termination of appointment of Jesper Karl as a director on 2021-11-12
dot icon12/11/2021
Appointment of Mrs Jackey Samantha as a director on 2021-11-12
dot icon11/11/2021
Second filing of Confirmation Statement dated 2020-11-16
dot icon27/10/2021
Certificate of change of name
dot icon26/10/2021
Termination of appointment of Shivangini Das as a director on 2021-10-25
dot icon26/10/2021
Cessation of Shivangini Das as a person with significant control on 2021-10-25
dot icon26/10/2021
Notification of Jesper Karl as a person with significant control on 2021-10-25
dot icon26/10/2021
Appointment of Dr Jesper Karl as a director on 2021-09-25
dot icon11/10/2021
Termination of appointment of Najmin Begum as a director on 2021-05-01
dot icon11/10/2021
Termination of appointment of Najmin Begum as a secretary on 2021-04-01
dot icon11/10/2021
Cessation of Najmin Begum as a person with significant control on 2021-05-01
dot icon06/10/2021
Appointment of Ms Shivangini Das as a director on 2021-05-01
dot icon06/10/2021
Notification of Shivangini Das as a person with significant control on 2021-05-01
dot icon01/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon04/01/2021
Termination of appointment of Sharon Louise Whitmore as a secretary on 2020-08-01
dot icon04/01/2021
Appointment of Mrs Sharon Louise Whitmore as a secretary on 2020-08-01
dot icon04/01/2021
Appointment of Najmin Begum as a secretary on 2020-08-01
dot icon04/01/2021
Appointment of Najmin Begum as a director on 2020-08-01
dot icon04/01/2021
Termination of appointment of Sharon Louise Whitmore as a secretary on 2020-08-01
dot icon04/01/2021
Termination of appointment of Sharon Louise Whitmore as a director on 2020-08-01
dot icon04/01/2021
Notification of Najmin Begum as a person with significant control on 2020-08-01
dot icon04/01/2021
Cessation of Sharon Louise Whitmore as a person with significant control on 2020-08-01
dot icon31/12/2020
Appointment of Mrs Sharon Louise Whitmore as a secretary on 2020-08-01
dot icon31/12/2020
Appointment of Mrs Sharon Louise Whitmore as a director on 2020-08-01
dot icon31/12/2020
Notification of Sharon Louise Whitmore as a person with significant control on 2020-08-01
dot icon31/12/2020
Cessation of Faysal Ahmed as a person with significant control on 2020-08-01
dot icon31/12/2020
Termination of appointment of Faysal Ahmed as a director on 2020-08-01
dot icon31/12/2020
Termination of appointment of Faysal Ahmed as a secretary on 2020-08-01
dot icon17/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
16/12/2021

Accounts

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jackey Samantha
Director
12/11/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON GRBS TRACKER LTD

LONDON GRBS TRACKER LTD is an(a) Dissolved company incorporated on 17/12/2019 with the registered office located at 4385, 12368365 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LONDON GRBS TRACKER LTD?

toggle

LONDON GRBS TRACKER LTD is currently Dissolved. It was registered on 17/12/2019 and dissolved on 09/09/2025.

Where is LONDON GRBS TRACKER LTD located?

toggle

LONDON GRBS TRACKER LTD is registered at 4385, 12368365 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LONDON GRBS TRACKER LTD do?

toggle

LONDON GRBS TRACKER LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for LONDON GRBS TRACKER LTD?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.