- Company Overview for GROLIFFE LIMITED (08312690)
- Filing history for GROLIFFE LIMITED (08312690)
- People for GROLIFFE LIMITED (08312690)
- More for GROLIFFE LIMITED (08312690)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2019 | DS01 | Application to strike the company off the register | |
15 Aug 2019 | CH01 | Director's details changed for Mr Paul Young on 1 August 2019 | |
05 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 May 2018 | TM01 | Termination of appointment of Alan Booth as a director on 11 May 2018 | |
13 Mar 2018 | PSC01 | Notification of Raymond Paul Young as a person with significant control on 8 December 2017 | |
13 Mar 2018 | PSC01 | Notification of Graham Dore as a person with significant control on 8 December 2017 | |
13 Mar 2018 | PSC01 | Notification of Alan Booth as a person with significant control on 8 December 2017 | |
13 Mar 2018 | PSC07 | Cessation of Postgate Petroleum Limited as a person with significant control on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Christopher David Johnson as a director on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Stephen Ian Jenkins as a director on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of James Anthony Clark as a director on 8 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
23 Nov 2017 | SH19 |
Statement of capital on 23 November 2017
|
|
23 Nov 2017 | SH20 | Statement by Directors | |
23 Nov 2017 | CAP-SS | Solvency Statement dated 07/11/17 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | PSC05 | Change of details for Postgate Petroleum Limited as a person with significant control on 13 September 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from Larkspur House Wing Road Cublington Buckinghamshire LU7 0LF to 49 Grovewood Close Chorleywood Rickmansworth WD3 5PX on 28 June 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |