Advanced company searchLink opens in new window

GROVE PERFORMANCE MANAGEMENT LIMITED

Company number 07928578

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
22 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
20 May 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
18 Nov 2020 AA Full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 6,523,158
02 Jul 2019 AD01 Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 80 Cannon Street London EC4N 6HL on 2 July 2019
02 Jul 2019 AP01 Appointment of Mr Christian John Burgess as a director on 27 June 2019
02 Jul 2019 TM01 Termination of appointment of Ashish Masih as a director on 27 June 2019
26 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
12 Nov 2018 CH01 Director's details changed for Mr Ashish Masih on 18 May 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Apr 2018 TM02 Termination of appointment of Kevin Alexander Fuller as a secretary on 4 April 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 6,523,157
09 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
06 Dec 2017 PSC02 Notification of Encore Capital Group, Inc as a person with significant control on 6 April 2016
14 Nov 2017 TM01 Termination of appointment of Paul Jaron Grinberg as a director on 10 November 2017
31 Oct 2017 AP01 Appointment of Ashish Masih as a director on 24 October 2017
20 Oct 2017 AA Accounts for a small company made up to 31 December 2016