- Company Overview for GROWTHOLOGY GROUP LTD (09331953)
- Filing history for GROWTHOLOGY GROUP LTD (09331953)
- People for GROWTHOLOGY GROUP LTD (09331953)
- Insolvency for GROWTHOLOGY GROUP LTD (09331953)
- More for GROWTHOLOGY GROUP LTD (09331953)
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) |
---|---|---|---|
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Bradley Robert Lazarus as a person with significant control on 16 May 2016 | |
17 Jul 2017 | PSC01 | Notification of Mark John Dunsmore as a person with significant control on 16 May 2016 | |
22 May 2017 | CH01 | Director's details changed for Mr Bradley Robert Lazarus on 22 May 2017 | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
17 May 2016 | AP01 | Appointment of Mr Bradley Robert Lazarus as a director on 13 May 2016 | |
03 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 April 2016
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Mark John Dunsmore on 12 April 2016 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AD01 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O J S White & Co 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Steven Michael Barraclough as a director on 12 January 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Deborah Barraclough as a director on 12 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Mrs Deborah Barraclough as a director on 12 January 2015 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
18 Feb 2015 | AP03 | Appointment of Mrs Gillian Elizabeth Dunsmore as a secretary on 12 January 2015 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
18 Feb 2015 | AP01 | Appointment of Mr Steven Michael Barraclough as a director on 12 January 2015 |