Advanced company searchLink opens in new window

GROVEMAX LIMITED

Company number 07654402

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2013 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 5 December 2013
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
13 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share issued 16/06/2011
07 Jul 2011 AP03 Appointment of Pamela Hill as a secretary
01 Jul 2011 AP01 Appointment of Mr Nigel George Hill as a director
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
20 Jun 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 June 2011
20 Jun 2011 TM01 Termination of appointment of Barbara Kahan as a director
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)