GROUND UP (BURY) LTD

Company Documents

DateDescription
23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

22/08/2522 August 2025 NewTermination of appointment of Melissa Jane Menga as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewNotification of Louise Green as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

22/08/2522 August 2025 NewAppointment of Louise Green as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewRegistered office address changed from 5 Bolton Street Bury BL9 0EY England to 67 Albion Street Leeds LS1 5AA on 2025-08-22

View Document

22/08/2522 August 2025 NewCessation of Melissa Jane Menga as a person with significant control on 2025-08-22

View Document

30/05/2530 May 2025 Compulsory strike-off action has been suspended

View Document

30/05/2530 May 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/03/255 March 2025 Cessation of Mark Dineen O'brien as a person with significant control on 2025-01-01

View Document

05/03/255 March 2025 Withdraw the company strike off application

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

20/06/2420 June 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

29/02/2429 February 2024 Notification of Mark Dineen O'brien as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Mark Dineen-O'brien as a person with significant control on 2024-02-29

View Document

07/02/247 February 2024 Notification of Mark Dineen-O'brien as a person with significant control on 2023-11-07

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/03/2328 March 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-06-29

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD

View Document

05/03/205 March 2020 COMPANY NAME CHANGED SUNDAZE SOLARIUM LTD CERTIFICATE ISSUED ON 05/03/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR THOMAS WARD

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 CESSATION OF THOMAS WARD AS A PSC

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED SUNDALE SOLARIUM LTD CERTIFICATE ISSUED ON 28/06/17

View Document

19/06/1719 June 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