- Company Overview for GROVE END GARDENS LONDON LIMITED (08460465)
- Filing history for GROVE END GARDENS LONDON LIMITED (08460465)
- People for GROVE END GARDENS LONDON LIMITED (08460465)
- Charges for GROVE END GARDENS LONDON LIMITED (08460465)
- More for GROVE END GARDENS LONDON LIMITED (08460465)
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) |
---|---|---|---|
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
08 Feb 2018 | MR04 | Satisfaction of charge 084604650001 in full | |
08 Feb 2018 | MR04 | Satisfaction of charge 084604650004 in full | |
08 Feb 2018 | MR04 | Satisfaction of charge 084604650002 in full | |
17 Oct 2017 | AD01 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 69 Tiddington Road Stratford-upon-Avon CV37 7AF on 17 October 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 29 April 2015 | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | AD01 | Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
12 Feb 2016 | MR01 | Registration of charge 084604650005, created on 8 February 2016 | |
22 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
24 Sep 2015 | MR01 | Registration of charge 084604650004, created on 4 September 2015 | |
29 Apr 2015 | AP01 | Appointment of Mrs Glenys Anne Cunnington as a director on 15 April 2015 | |
17 Apr 2015 | MR01 | Registration of charge 084604650003, created on 15 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 April 2014 | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | AP01 | Appointment of Derek William Cunnington as a director | |
28 Jun 2013 | AD01 | Registered office address changed from 5 Portman Square London W1H 6NT on 28 June 2013 |