- Company Overview for GROVE HOUSE PENTHOUSES LIMITED (11286948)
- Filing history for GROVE HOUSE PENTHOUSES LIMITED (11286948)
- People for GROVE HOUSE PENTHOUSES LIMITED (11286948)
- More for GROVE HOUSE PENTHOUSES LIMITED (11286948)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Richard Lee Goodwin as a director on 1 June 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Keith Goodwin as a director on 1 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
01 Jun 2021 | PSC01 | Notification of Richard Lee Goodwin as a person with significant control on 1 May 2020 | |
01 Jun 2021 | PSC07 | Cessation of Goodwin Developments Group Limited as a person with significant control on 1 May 2020 | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Highfield House Cheadle Royal Business Park Cheadle SK8 3GY United Kingdom to 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 28 October 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Apr 2019 | PSC05 | Change of details for Goodwin Developments Group Limited as a person with significant control on 24 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Regus Manchester Airport Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 24 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
03 Apr 2019 | PSC07 | Cessation of Richard Lee Goodwin as a person with significant control on 17 January 2019 | |
03 Apr 2019 | PSC02 | Notification of Goodwin Developments Group Limited as a person with significant control on 17 January 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom to Regus Manchester Airport Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 3 April 2019 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|