- Company Overview for GROVESIGN PROPERTY SERVICES LTD (07009664)
- Filing history for GROVESIGN PROPERTY SERVICES LTD (07009664)
- People for GROVESIGN PROPERTY SERVICES LTD (07009664)
- More for GROVESIGN PROPERTY SERVICES LTD (07009664)
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) |
---|---|---|---|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from 38 a Binns Road London W4 2BS United Kingdom on 29 November 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2012 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from 36 Frithville Gardens London W12 7JN United Kingdom on 23 January 2012 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
22 Nov 2010 | TM02 | Termination of appointment of Daniel Messias as a secretary | |
22 Nov 2010 | CH01 | Director's details changed for Daniel Messias on 2 October 2009 | |
22 Nov 2010 | AD01 | Registered office address changed from C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St Peter Bucks SL9 9EW on 22 November 2010 | |
26 Sep 2009 | 288a | Director and secretary appointed daniel messias | |
24 Sep 2009 | 288b | Appointment terminated director andrew davis | |
04 Sep 2009 | NEWINC | Incorporation |