- Company Overview for GRASS ROOTS DMS LIMITED (06323856)
- Filing history for GRASS ROOTS DMS LIMITED (06323856)
- People for GRASS ROOTS DMS LIMITED (06323856)
- More for GRASS ROOTS DMS LIMITED (06323856)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS01 | Application to strike the company off the register | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
29 Aug 2018 | PSC05 | Change of details for The Grass Roots Group Holdings Limited as a person with significant control on 3 May 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Jonathan Paul Andrew Kenny as a director on 7 August 2018 | |
02 May 2018 | AD01 | Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 2 May 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Andrew William Lister as a director on 15 December 2017 | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 40 Bernard Street London Wcin 1Le United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 30 January 2017 | |
20 Oct 2016 | AP01 | Appointment of Mr Matthew David Howe as a director on 6 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Ms Kirsten E. Richesson as a director on 6 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Andrew William Lister as a director on 7 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Patrick Gurney as a director on 6 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Jonathan Paul Andrew Kenny as a director on 6 October 2016 | |
19 Oct 2016 | AP03 | Appointment of Michelle Josephine Wainhouse as a secretary on 6 October 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of Marian Evans as a secretary on 6 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Giselle Melinda Ripken as a director on 6 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Andrew William Lister as a director on 6 October 2016 |