Advanced company searchLink opens in new window

GROVE END GARDENS LONDON LIMITED

Company number 08460465

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
24 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 April 2014
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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