- Company Overview for GROUNDFIELD LTD (08401512)
- Filing history for GROUNDFIELD LTD (08401512)
- People for GROUNDFIELD LTD (08401512)
- More for GROUNDFIELD LTD (08401512)
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
|
|
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
|
|
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
|