Background WavePink WaveYellow Wave

CNT GRASSFIELDS LTD (11766237)

CNT GRASSFIELDS LTD (11766237) is an active UK company. incorporated on 14 January 2019. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. CNT GRASSFIELDS LTD has been registered for 7 years. Current directors include RUPARELIA, Ravi.

Company Number
11766237
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
32a Oakhill Avenue, Pinner, HA5 3DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RUPARELIA, Ravi
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNT GRASSFIELDS LTD

CNT GRASSFIELDS LTD is an active company incorporated on 14 January 2019 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. CNT GRASSFIELDS LTD was registered 7 years ago.(SIC: 47710)

Status

active

Active since 7 years ago

Company No

11766237

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 5 March 2024 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Dormant

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 January 2024 (2 years ago)
Submitted on 5 March 2024 (2 years ago)

Next Due

Due by 27 January 2025
For period ending 13 January 2025

Previous Company Names

MY VEGGIE BUBBA LTD
From: 31 May 2022To: 29 February 2024
NR89 LIMITED
From: 14 January 2019To: 31 May 2022
Contact
Address

32a Oakhill Avenue Pinner, HA5 3DN,

Previous Addresses

4 Sandy Lane Bushey WD23 3EZ England
From: 31 May 2022To: 29 February 2024
116 Headstone Drive Harrow HA1 4UH England
From: 15 February 2021To: 31 May 2022
4 the Harlequins Sandy Lane Bushey Hertfordshire WD23 3EZ United Kingdom
From: 14 January 2019To: 15 February 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Feb 24
Director Left
Jan 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUPARELIA, Ravi

Active
Headstone Drive, HarrowHA1 4UH
Born May 1988
Director
Appointed 01 Jan 2021

RUPARELIA, Nital

Resigned
Headstone Drive, HarrowHA1 4UH
Born April 1989
Director
Appointed 01 Jan 2021
Resigned 06 Apr 2021

RUPARELIA, Nital

Resigned
Sandy Lane, BusheyWD23 3EZ
Born April 1989
Director
Appointed 14 Jan 2019
Resigned 01 Jan 2021

TOUNDJI, Christelle Nganhou

Resigned
Oakhill Avenue, PinnerHA5 3DN
Born September 1988
Director
Appointed 29 Feb 2024
Resigned 27 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ravi Ruparelia

Active
Headstone Drive, HarrowHA1 4UH
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 01 Jan 2021

Mrs Nital Ruparelia

Ceased
Sandy Lane, BusheyWD23 3EZ
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
31 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Incorporation Company
14 January 2019
NEWINCIncorporation