Advanced company searchLink opens in new window

GROVEREEVE (LONDON) LIMITED

Company number 11401895

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-18
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