Advanced company searchLink opens in new window

GROOVE ME UNIVERSAL LIMITED

Company number 10005842

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
03 Nov 2019 AP03 Appointment of Mr Alec David Worrall as a secretary on 3 November 2019
03 Nov 2019 TM01 Termination of appointment of Robert Nicholas Lutwyche Morrish as a director on 3 November 2019
03 Nov 2019 AD01 Registered office address changed from Lytton Hall Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY England to Black Hangar Studios Lasham Airfield Alton Hampshire GU34 5SG on 3 November 2019
03 Nov 2019 TM02 Termination of appointment of Robert Morrish as a secretary on 3 November 2019
07 May 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
09 Sep 2018 AP01 Appointment of Mr Michael Edward Penney as a director on 7 September 2018
19 Aug 2018 AD01 Registered office address changed from Lytton Hall Knebworth Estate Knebworth Hampshire SG3 6BY England to Lytton Hall Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY on 19 August 2018
05 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
18 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Apr 2017 AD01 Registered office address changed from The Black Hangar Lasham Airfield Alton Hampshire GU34 5SQ England to Lytton Hall Knebworth Estate Knebworth Hampshire SG3 6BY on 9 April 2017
09 Apr 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 July 2017
19 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-27
20 Nov 2016 CH01 Director's details changed for Mr Jake Seal on 20 November 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 100
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-15
  • GBP 1