Advanced company searchLink opens in new window

GROUGHT LTD

Company number 08667121

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
28 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted