Advanced company searchLink opens in new window

GROVEPORT CONSULTANCY LIMITED

Company number 09897694

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)
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
  • GBP 100
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
  • GBP 1