- Company Overview for GROUGHT LTD (08667121)
- Filing history for GROUGHT LTD (08667121)
- People for GROUGHT LTD (08667121)
- More for GROUGHT LTD (08667121)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
05 Sep 2018 | CH01 | Director's details changed for Mr Ashley David Dumas on 30 August 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Ashley David Dumas as a person with significant control on 30 August 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 10 October 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Simon Darby on 8 September 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
10 Mar 2016 | TM01 | Termination of appointment of Graham Rought as a director on 10 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Simon Darby as a director on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 277a 277a London Road Hadleigh Benfleet Essex SS7 2BN England to 277a London Road Hadleigh Benfleet Essex SS7 2BN on 10 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Ashley David Dumas as a director on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 183 st Giles Road Birmingham B33 0NX to 277a London Road Hadleigh Benfleet Essex SS7 2BN on 10 March 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
20 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
28 Aug 2013 | NEWINC |
Incorporation
|