Advanced company searchLink opens in new window

GROUND ROUND LIMITED

Company number 09414854

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
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
  • GBP 50,000.00
17 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2
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
  • GBP 2
30 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-30
  • GBP 1