- Company Overview for 92 GROVE PARK ROAD MANAGEMENT COMPANY LIMITED (07730220)
- Filing history for 92 GROVE PARK ROAD MANAGEMENT COMPANY LIMITED (07730220)
- People for 92 GROVE PARK ROAD MANAGEMENT COMPANY LIMITED (07730220)
- More for 92 GROVE PARK ROAD MANAGEMENT COMPANY LIMITED (07730220)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2014 | AA | Accounts made up to 31 August 2012 | |
10 Jun 2014 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2014-06-10
|
|
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
29 Feb 2012 | AP01 | Appointment of Jeffrey Thomas Arnold as a director on 5 August 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 8 August 2011 | |
08 Aug 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
08 Aug 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
05 Aug 2011 | NEWINC | Incorporation |