- Company Overview for GROVEPOINT (UK) LIMITED (08451304)
- Filing history for GROVEPOINT (UK) LIMITED (08451304)
- People for GROVEPOINT (UK) LIMITED (08451304)
- Registers for GROVEPOINT (UK) LIMITED (08451304)
- More for GROVEPOINT (UK) LIMITED (08451304)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Bradley Fried on 3 August 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
11 Jan 2019 | CH01 | Director's details changed for Mr Leon Saul Blitz on 17 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Bradley Fried on 9 January 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
20 Mar 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG | |
20 Mar 2018 | AD02 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Mr Gary Howard Narunsky as a director on 3 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Nicholas James Clark as a director on 3 April 2017 | |
02 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
25 Jan 2016 | CERTNM |
Company name changed grovepoint LIMITED\certificate issued on 25/01/16
|
|
25 Jan 2016 | CONNOT | Change of name notice | |
06 Jan 2016 | TM01 | Termination of appointment of Dennis Michael Levine as a director on 7 December 2015 | |
06 Jan 2016 | SH08 | Change of share class name or designation | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|