BARE GROOVE LTD
Company Documents
| Date | Description |
|---|---|
| 24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 02/07/242 July 2024 | Application to strike the company off the register |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 10/02/2410 February 2024 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW England to 91 Pinewood Avenue Sidcup DA15 8BB on 2024-02-10 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/02/224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 133 STATION ROAD SIDCUP KENT DA15 7AA |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LAWRENCE BROWN |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE BROWN / 17/10/2016 |
| 21/10/1621 October 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 11/10/1611 October 2016 | DISS40 (DISS40(SOAD)) |
| 20/09/1620 September 2016 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company