- Company Overview for GROVEPORT CONSULTANCY LIMITED (09897694)
- Filing history for GROVEPORT CONSULTANCY LIMITED (09897694)
- People for GROVEPORT CONSULTANCY LIMITED (09897694)
- More for GROVEPORT CONSULTANCY LIMITED (09897694)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of Denise Beatrice Mary Egginton as a director on 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
10 Dec 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
21 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Sep 2017 | PSC01 | Notification of Denise Beatrice Mary Egginton as a person with significant control on 20 March 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr Graham David Egginton as a person with significant control on 20 March 2017 | |
10 Sep 2017 | AA01 | Previous accounting period extended from 30 December 2016 to 30 April 2017 | |
01 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
11 Apr 2017 | AP01 | Appointment of Mrs Denise Beatrice Mary Egginton as a director on 20 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Kinsale Pines Road Fleet Hampshire GU51 4NL United Kingdom to Tay Court Blounts Court Road Sonning Common Reading RG4 9RS on 5 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
08 Dec 2015 | AP01 | Appointment of Mr Graham David Egginton as a director on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Michael Duke as a director on 8 December 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Kinsale Pines Road Fleet Hampshire GU51 4NL on 8 December 2015 | |
02 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-02
|