GROUWFIRS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Registered office address changed to PO Box 4385, 12035854 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-31 |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Confirmation statement made on 2022-09-05 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 43 SOUTH BAR STREET BANBURY OX16 9AB |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
10/06/2010 June 2020 | PREVSHO FROM 30/06/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/03/2020 March 2020 | CESSATION OF NATASHA HUGHES AS A PSC |
13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN DELA CRUZ |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NATASHA HUGHES |
04/09/194 September 2019 | DIRECTOR APPOINTED MRS MARILYN DELA CRUZ |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 95 FORD WAY WIRRAL CH49 9AX UNITED KINGDOM |
06/06/196 June 2019 | 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