- Company Overview for GROUND ROUND LIMITED (09414854)
- Filing history for GROUND ROUND LIMITED (09414854)
- People for GROUND ROUND LIMITED (09414854)
- Insolvency for GROUND ROUND LIMITED (09414854)
- More for GROUND ROUND LIMITED (09414854)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2018 | LIQ02 | Statement of affairs | |
11 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | AD01 | Registered office address changed from 33 Newman Street London W1T 1PX United Kingdom to 1 Bentinck Street London W1U 2ED on 22 May 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
14 Feb 2018 | TM01 | Termination of appointment of Amy Nelson Wright as a director on 1 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2017 | AD01 | Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 33 Newman Street London W1T 1PX on 6 February 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 5 August 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
23 Sep 2015 | AP01 | Appointment of Amy Nelson Wright as a director on 15 June 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Jameson Joseph Wood as a director on 3 February 2015 | |
05 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|