- Company Overview for GROVE ST STUDIOS LTD (07459541)
- Filing history for GROVE ST STUDIOS LTD (07459541)
- People for GROVE ST STUDIOS LTD (07459541)
- Charges for GROVE ST STUDIOS LTD (07459541)
- Insolvency for GROVE ST STUDIOS LTD (07459541)
- More for GROVE ST STUDIOS LTD (07459541)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2017 | TM01 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
27 Jan 2017 | CH04 | Secretary's details changed for Fim Capital Limited on 26 January 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 5 December 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 6-8 James Street London W1U 1ED to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 8 July 2016 | |
06 Jul 2016 | 4.70 | Declaration of solvency | |
06 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 20 June 2015 | |
24 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 20 June 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH04 | Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015 | |
09 Jul 2015 | AA01 | Previous accounting period extended from 29 June 2015 to 30 June 2015 | |
03 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
03 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Jul 2015 | AP01 | Appointment of Mr Timothy Laurence Attlee as a director on 20 June 2015 | |
01 Jul 2015 | AP04 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 20 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Thomas Clifford Dears as a director on 20 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Richard Thomas Dears as a director on 20 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Alan James Beer as a director on 20 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of David Charles Brewitt as a director on 20 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Paul Nicholas Hadaway as a director on 20 June 2015 |