GROVEPOST LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Resolutions

View Document

07/08/257 August 2025 Registered office address changed from Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2025-08-07

View Document

07/08/257 August 2025 Statement of affairs

View Document

07/08/257 August 2025 Appointment of a voluntary liquidator

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Secretary's details changed for Mr James Daniel Stone on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Gazu Holdings Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr James Daniel Stone on 2024-03-27

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Director's details changed for Mr James Daniel Stone on 2022-11-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZU HOLDINGS LIMITED

View Document

21/07/1721 July 2017 CESSATION OF JAMES DANIEL STONE AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

05/03/155 March 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SECRETARY APPOINTED MR JAMES DANIEL STONE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MR JAMES DANIEL STONE

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STONE

View Document

11/10/1311 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR DAVID BERIN STONE

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMONS

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR RICHARD IVAN SIMONS

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ESTHER MANDELL

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS ESTHER MANDELL

View Document

22/07/1322 July 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