GROVEPOST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Resolutions |
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 |
07/08/257 August 2025 | Statement of affairs |
07/08/257 August 2025 | Appointment of a voluntary liquidator |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Secretary's details changed for Mr James Daniel Stone on 2024-03-27 |
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 |
27/03/2427 March 2024 | Change of details for Gazu Holdings Limited as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Mr James Daniel Stone on 2024-03-27 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-22 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/11/2223 November 2022 | Director's details changed for Mr James Daniel Stone on 2022-11-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-22 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/09/1917 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/10/1815 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/10/1723 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZU HOLDINGS LIMITED |
21/07/1721 July 2017 | CESSATION OF JAMES DANIEL STONE AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
05/08/155 August 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB |
05/03/155 March 2015 | CURREXT FROM 31/03/2015 TO 30/06/2015 |
17/11/1417 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
11/09/1411 September 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
16/04/1416 April 2014 | SECRETARY APPOINTED MR JAMES DANIEL STONE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR JAMES DANIEL STONE |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID STONE |
11/10/1311 October 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
11/10/1311 October 2013 | DIRECTOR APPOINTED MR DAVID BERIN STONE |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMONS |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR RICHARD IVAN SIMONS |
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 |
18/09/1318 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ESTHER MANDELL |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
14/08/1314 August 2013 | DIRECTOR APPOINTED MRS ESTHER MANDELL |
22/07/1322 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GROVEPOST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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