- Company Overview for GROUNDWORK GM ENTERPRISES LIMITED (07871498)
- Filing history for GROUNDWORK GM ENTERPRISES LIMITED (07871498)
- People for GROUNDWORK GM ENTERPRISES LIMITED (07871498)
- More for GROUNDWORK GM ENTERPRISES LIMITED (07871498)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2022 | DS01 | Application to strike the company off the register | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
13 Oct 2020 | CERTNM |
Company name changed groundwork greater manchester LIMITED\certificate issued on 13/10/20
|
|
13 Oct 2020 | CONNOT | Change of name notice | |
17 Mar 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Trafford Ecology Park Lake Road Trafford Park Manchester Greater Manchester M17 1TU on 17 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
15 Dec 2016 | AP01 | Appointment of Michael Craig Ormerod as a director on 4 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Samantha Coetzer as a director on 4 December 2016 | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|