GROVE AV TECH UK LTD

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1912 November 2019 APPLICATION FOR STRIKING-OFF

View Document

21/10/1921 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CESSATION OF GRAHAM NEIL GROVES AS A PSC

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GROVES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM ALLUMA HOUSE 19 ALEXANDER ROAD THATCHAM BERKSHIRE RG19 4QU UNITED KINGDOM

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NEIL GROVES

View Document

09/04/189 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018

View Document

09/04/189 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM GROVES

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM H2 RACEVIEW BUSINESS PARK HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SA

View Document

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR GRAHAM NEIL GROVES

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 2

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY HOLLINGSHEAD

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MRS KIM GROVES

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