Advanced company searchLink opens in new window

GROVESTAR SERVICES LIMITED

Company number 09454805

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2018 DS01 Application to strike the company off the register
07 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
26 Jul 2017 PSC01 Notification of Edouard Serge Kint as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
07 Sep 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
14 Apr 2015 TM01 Termination of appointment of a director
31 Mar 2015 TM01 Termination of appointment of Barbara Kahan as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Daryl Cumberland as a director on 31 March 2015
30 Mar 2015 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom to The Courtyard 30 Worthing Road Horsham RH12 1SL on 30 March 2015
27 Mar 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to The Courtyard 30 Worthing Road Horsham RH12 1SL on 27 March 2015
24 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-24
  • GBP 1