Advanced company searchLink opens in new window

THE GROCER SHOPS LIMITED

Company number 10288346

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-08-01
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