- Company Overview for THE GROCER SHOPS LIMITED (10288346)
- Filing history for THE GROCER SHOPS LIMITED (10288346)
- People for THE GROCER SHOPS LIMITED (10288346)
- Insolvency for THE GROCER SHOPS LIMITED (10288346)
- More for THE GROCER SHOPS LIMITED (10288346)
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) |
---|---|---|---|
08 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 10 August 2023 | |
10 Aug 2023 | LIQ01 | Declaration of solvency | |
10 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | PSC04 | Change of details for Mr Marcello Ivan Cinelli as a person with significant control on 1 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
27 Jul 2022 | PSC01 | Notification of Kim Sheena Bates as a person with significant control on 1 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Marcello Ivan Cinelli on 19 July 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Marcello Ivan Cinelli on 1 April 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 8 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Ms Kim Sheena Bates on 1 April 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2020 | AP01 | Appointment of Ms Kim Sheena Bates as a director on 26 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
07 Feb 2020 | AD01 | Registered office address changed from 58 Lower Road Chorleywood Rickmansworth WD3 5LB England to 2nd Floor Romy House 163-167 Kings Road Brentwood CM14 4EG on 7 February 2020 | |
14 Nov 2019 | TM01 | Termination of appointment of Oliver James Huddle as a director on 4 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Marcello Ivan Cinelli as a director on 4 November 2019 | |
14 Nov 2019 | PSC07 | Cessation of Oliver James Huddle as a person with significant control on 4 November 2019 |