- Company Overview for GROVE MEDIA FINANCE LIMITED (05843651)
- Filing history for GROVE MEDIA FINANCE LIMITED (05843651)
- People for GROVE MEDIA FINANCE LIMITED (05843651)
- Charges for GROVE MEDIA FINANCE LIMITED (05843651)
- Insolvency for GROVE MEDIA FINANCE LIMITED (05843651)
- More for GROVE MEDIA FINANCE LIMITED (05843651)
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) |
---|---|---|---|
31 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2019 | |
15 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2018 | |
27 Jan 2017 | AD01 | Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 27 January 2017 | |
26 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2017 | 1.4 | Notice of completion of voluntary arrangement | |
04 Jan 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
10 Jul 2014 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG England on 10 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
09 Jul 2013 | CH03 | Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 1 February 2013 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
19 Sep 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders |