Advanced company searchLink opens in new window

GROVEREEVE LIMITED

Company number 01688632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2023 AD01 Registered office address changed from Gable House, 239 Regents Park Road London N3 3LF United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 3 August 2023
03 Aug 2023 LIQ02 Statement of affairs
03 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-21
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 AD01 Registered office address changed from 40 Chamberlayne Road London NW10 3JE United Kingdom to Gable House, 239 Regents Park Road London N3 3LF on 16 January 2023
02 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
19 Mar 2021 PSC05 Change of details for Motcombs Holdings Ltd as a person with significant control on 25 February 2021
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
05 Nov 2020 AD01 Registered office address changed from 25/26 Motcomb Street Belgravia London SW1X 8JU England to 40 Chamberlayne Road London NW10 3JE on 5 November 2020
02 Apr 2020 MR05 Part of the property or undertaking has been released from charge 016886320011
27 Dec 2019 MR01 Registration of charge 016886320011, created on 27 December 2019
02 Dec 2019 TM01 Termination of appointment of Ross Matthew Anderson as a director on 22 November 2019
19 Nov 2019 AP01 Appointment of Mr Kenneth Anderson as a director on 6 November 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
05 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 May 2019
11 Feb 2019 TM01 Termination of appointment of Patricia Ellen Anderson as a director on 11 February 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates