GROICO LTD

Company Documents

DateDescription
18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2024-10-08 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

05/07/235 July 2023 Registered office address changed from Sp Vinshaw, 36 the Metro Centre Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-07-05

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Director's details changed for Mr Ahmad Alkatib on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Mohammad Javad Gharizadeh as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Mohammad Javad Gharizadeh on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Ahmad Alkatib as a person with significant control on 2022-01-17

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

22/10/2122 October 2021 Registered office address changed from C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England to Sp Vinshaw, 36 the Metro Centre Dwight Road Watford WD18 9SB on 2021-10-22

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 95 CHEYNEYS AVENUE EDGWARE MIDDLESEX HA8 6SD ENGLAND

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD ALKATIB / 27/09/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD JAVAD GHARIZADEH / 25/09/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD JAVAD GHARIZADEH / 27/09/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR AHMAD ALKATIB / 25/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD ALKATIB / 01/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD JAVAD GHARIZADEH / 01/09/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O M JAFFER & CO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD ALKATIB / 22/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD JAVAD GHARIZADEH / 22/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD JAVAD GHARIZADEH / 01/02/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD JAVAD GHARIZADEH / 01/01/2015

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM FLAT 17 8 HARDWICKS SQUARE LONDON WANDSWORTH SW18 4JY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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