GROVE VALE MANAGEMENT COMPANY LIMITED
Company number 06226893
- Company Overview for GROVE VALE MANAGEMENT COMPANY LIMITED (06226893)
- Filing history for GROVE VALE MANAGEMENT COMPANY LIMITED (06226893)
- People for GROVE VALE MANAGEMENT COMPANY LIMITED (06226893)
- More for GROVE VALE MANAGEMENT COMPANY LIMITED (06226893)
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) |
---|---|---|---|
17 Mar 2014 | RT01 | Administrative restoration application | |
03 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
17 Dec 2012 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
11 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mr Aidan Kenny on 19 September 2011 | |
10 May 2012 | AD01 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 10 May 2012 | |
10 May 2012 | CH01 | Director's details changed for Mr Gerard Gannon on 19 September 2011 | |
10 May 2012 | CH01 | Director's details changed for Michael Anglim on 19 September 2011 | |
26 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 1 March 2011 | |
26 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
13 Dec 2010 | CH01 | Director's details changed for Gerard Gannon on 9 December 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Aidan Kenny on 9 December 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Michael Anglim on 9 December 2010 | |
25 Nov 2010 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
25 Nov 2010 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
10 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
10 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Michael Anglim on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Gerard Gannon on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Aidan Kenny on 1 October 2009 |