- Company Overview for GROVEWAY INVESTMENTS LTD (09304799)
- Filing history for GROVEWAY INVESTMENTS LTD (09304799)
- People for GROVEWAY INVESTMENTS LTD (09304799)
- Charges for GROVEWAY INVESTMENTS LTD (09304799)
- More for GROVEWAY INVESTMENTS LTD (09304799)
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) |
---|---|---|---|
10 Mar 2016 | MR05 | Part of the property or undertaking has been released from charge 093047990001 | |
16 Feb 2016 | MR01 | Registration of charge 093047990001, created on 15 February 2016 | |
16 Feb 2016 | MR01 | Registration of charge 093047990002, created on 15 February 2016 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
15 Dec 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 24 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
22 Apr 2015 | AP01 | Appointment of Mr Mordechai Gross as a director on 25 March 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Chaskel Rand as a director on 26 March 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Chaskel Rand as a director on 1 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Schloime Rand as a director on 1 December 2014 | |
12 Jan 2015 | AP03 | Appointment of Mr Schloime Rand as a secretary on 1 December 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 21 November 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 10 Palm Court Queen Elizabeth's Walk London N16 5XA on 21 November 2014 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|