FLAT 3 31 GROSVENOR RD LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/09/2526 September 2025 NewApplication to strike the company off the register

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/01/2228 January 2022 Registered office address changed from 3 Moncorvo Close 3 Moncorvo Close, Knightsbridge London SW7 1NQ United Kingdom to 9a Trumpington Road Cambridge CB2 8AJ on 2022-01-28

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUMBLEY / 04/06/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM FLAT 3, 31 GROSVENOR ROAD WESTCLIFF-ON-SEA SS0 8EP ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 15 THE DRIVE HELLINGLY HAILSHAM BN27 4AF ENGLAND

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE ENGLAND

View Document

30/08/1730 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 0.5

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR PAUL MICHAEL GUMBLEY

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR FRESH KIDZ LETS

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM FLAT 3, 31 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE ENGLAND

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUMBLEY / 16/03/2017

View Document

29/03/1729 March 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FRESH KIDZ LETS / 16/03/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 601 KINGSBRIDGE HOUSE LONDON ROAD WESTCLIFF-ON-SEA SS0 9PE ENGLAND

View Document

29/03/1729 March 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM KINGSBRIDGE HOUSE LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE ENGLAND

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM FLAT 3 31 GROSEVENOR RDWESTCLIFF-ON-SEA GROSVENOR ROAD WESTCLIFF-ON-SEA SS0 8EP UNITED KINGDOM

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUMBLEY / 02/03/2017

View Document

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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