Advanced company searchLink opens in new window

GROOVE BULB LIMITED

Company number 08092670

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 DS01 Application to strike the company off the register
20 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
20 Jun 2020 AA Micro company accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
04 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 14,864.8
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 14,864.8
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 14,612.5
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 14,612.5
29 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 14,864.8
29 Jul 2014 CH01 Director's details changed for Mr James Courtney Theobald on 1 October 2013
26 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AD01 Registered office address changed from Cell 1 the Kop Shop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom on 9 July 2013
21 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
29 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 14,612.50
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 13,910