- Company Overview for GROVEMERE LEISURE LIMITED (00778452)
- Filing history for GROVEMERE LEISURE LIMITED (00778452)
- People for GROVEMERE LEISURE LIMITED (00778452)
- Charges for GROVEMERE LEISURE LIMITED (00778452)
- More for GROVEMERE LEISURE LIMITED (00778452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
17 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW to 112 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 11 January 2017 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AD02 | Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY England to C/O Rickard Luckin Fao Mrs Gayner Smith Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Miss Nicola Charlotte Tuck on 9 May 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Miss Nicola Charlotte Brand on 9 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Thomas David Joseph Brand on 25 January 2015 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 May 2014 | CH01 | Director's details changed for Miss Nicola Charlotte Brand on 11 November 2013 | |
27 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
17 Jun 2013 | AD02 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Dunmow Essex CM6 1AH United Kingdom | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders |