- Company Overview for GROVEREEVE LIMITED (01688632)
- Filing history for GROVEREEVE LIMITED (01688632)
- People for GROVEREEVE LIMITED (01688632)
- Charges for GROVEREEVE LIMITED (01688632)
- Insolvency for GROVEREEVE LIMITED (01688632)
- More for GROVEREEVE LIMITED (01688632)
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
|
|
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 |