DECISIONS FOR GROWTH LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Final Gazette dissolved following liquidation |
14/02/2514 February 2025 | Final Gazette dissolved following liquidation |
14/11/2414 November 2024 | Return of final meeting in a members' voluntary winding up |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Declaration of solvency |
26/03/2426 March 2024 | Appointment of a voluntary liquidator |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Registered office address changed from Central House 124 High Street Hampton Hill TW12 1NS England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2024-03-26 |
04/03/244 March 2024 | Micro company accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
26/02/2426 February 2024 | Previous accounting period shortened from 2023-12-31 to 2023-06-30 |
01/02/241 February 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with updates |
12/11/2112 November 2021 | Change of details for Mrs Gweneth Rushton as a person with significant control on 2021-11-03 |
12/11/2112 November 2021 | Cessation of Gail Medcalf as a person with significant control on 2021-11-03 |
09/11/219 November 2021 | Micro company accounts made up to 2021-06-30 |
03/11/213 November 2021 | Termination of appointment of Gail Medcalf as a director on 2021-11-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/06/218 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 01/06/2016 |
01/03/211 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 06/04/2016 |
27/02/2127 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/02/2021 |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE ENGLAND |
25/02/2125 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/02/2021 |
25/02/2125 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 25/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 20/11/2019 |
20/11/1920 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
25/06/1925 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM THE BOAT HOUSE STUDIO SANDHILLS MEADOW SHEPPERTON MIDDLESEX TW17 9HY ENGLAND |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 01/01/2016 |
13/05/1613 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 31/12/2015 |
06/05/166 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 31/12/2015 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM GROUND FLOOR, LOCKE KING HOUSE 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/10/1429 October 2014 | ALTER ARTICLES 01/05/2008 |
29/10/1429 October 2014 | VARYING SHARE RIGHTS AND NAMES |
29/10/1429 October 2014 | VARYING SHARE RIGHTS AND NAMES |
29/10/1429 October 2014 | VARYING SHARE RIGHTS AND NAMES |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/07/1416 July 2014 | VARYING SHARE RIGHTS AND NAMES |
16/07/1416 July 2014 | VARYING SHARE RIGHTS AND NAMES |
16/07/1416 July 2014 | ARTICLES OF ASSOCIATION |
16/07/1416 July 2014 | 01/05/08 STATEMENT OF CAPITAL GBP 400 |
16/07/1416 July 2014 | VARYING SHARE RIGHTS AND NAMES |
15/05/1415 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GLYN ROBERTS |
20/06/1120 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN MEIRION ROBERTS / 01/05/2010 |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM DECISIONS FOR GROWTH GROUND FLOOR, 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 01/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 13/04/2010 |
28/05/1028 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | PREVSHO FROM 31/05/2009 TO 31/12/2008 |
08/08/088 August 2008 | DIRECTOR APPOINTED GLYN MEIRION ROBERTS |
01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DECISIONS FOR GROWTH LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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