Advanced company searchLink opens in new window

GROUNDFIELD LTD

Company number 08401512

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2020 DS01 Application to strike the company off the register
20 Apr 2020 RP05 Registered office address changed to PO Box 4385, 08401512: Companies House Default Address, Cardiff, CF14 8LH on 20 April 2020
25 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 AP01 Appointment of Andrew James Lush as a director on 2 February 2017
06 Feb 2017 TM01 Termination of appointment of Pedro Enrique Carreras Calderon as a director on 2 February 2017
20 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
18 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Aug 2015 TM01 Termination of appointment of Pedro Santiago Carreras as a director on 29 January 2015
13 Aug 2015 AP01 Appointment of Pedro Enrique Carreras Calderon as a director on 29 January 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 AD01 Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ to 49 Station Road Polegate East Sussex BN26 6EA on 28 January 2015
09 Jan 2015 TM01 Termination of appointment of Karine Manukyan as a director on 7 January 2015
09 Jan 2015 AP01 Appointment of Pedro Santiago Carreras as a director on 7 January 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100