Advanced company searchLink opens in new window

GROVE ST STUDIOS LTD

Company number 07459541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
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
  • GBP 4
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