- Company Overview for GROVEREEVE (LONDON) LIMITED (11401895)
- Filing history for GROVEREEVE (LONDON) LIMITED (11401895)
- People for GROVEREEVE (LONDON) LIMITED (11401895)
- Charges for GROVEREEVE (LONDON) LIMITED (11401895)
- Insolvency for GROVEREEVE (LONDON) LIMITED (11401895)
- More for GROVEREEVE (LONDON) LIMITED (11401895)
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) |
---|---|---|---|
19 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2023 | LIQ02 | Statement of affairs | |
23 Aug 2023 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 23 August 2023 | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
25 Jan 2023 | CERTNM |
Company name changed motcomb’s LIMITED\certificate issued on 25/01/23
|
|
13 Dec 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Nov 2022 | AD01 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 14 November 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Ross Matthew Anderson as a director on 27 July 2022 | |
20 Sep 2022 | AP01 | Appointment of Mr Kenneth Anderson as a director on 27 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
17 Jun 2022 | TM01 | Termination of appointment of Kenneth Anderson as a director on 1 May 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Ross Matthew Anderson as a director on 1 May 2022 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | PSC07 | Cessation of Kenneth Anderson as a person with significant control on 4 August 2020 | |
08 Jul 2021 | PSC02 | Notification of Monaco Investments Limited as a person with significant control on 4 August 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
23 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
13 Jan 2020 | MR01 | Registration of charge 114018950001, created on 9 January 2020 | |
02 Dec 2019 | TM01 | Termination of appointment of Ross Matthew Anderson as a director on 22 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Kenneth Anderson on 25 November 2019 |