GROVES BUILTNER LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Registered office address changed from 10 Margaret Street London W1W 8RL England to Level One, Basecamp Liverpool, 49 Jamaica Street Liverpool L1 0AH on 2025-09-12 |
12/09/2512 September 2025 New | Change of details for Suzete Do Espirito Santo Francisco as a person with significant control on 2025-06-30 |
12/09/2512 September 2025 New | Confirmation statement made on 2025-08-18 with updates |
29/08/2529 August 2025 New | Notification of Suzete Do Espirito Santo Francisco as a person with significant control on 2025-06-30 |
29/08/2529 August 2025 New | Termination of appointment of Geoffrey Pipe as a director on 2025-06-30 |
29/08/2529 August 2025 New | Cessation of Geoffrey Pipe as a person with significant control on 2025-06-30 |
29/08/2529 August 2025 New | Appointment of Suzete Do Espirito Santo Francisco as a director on 2025-06-30 |
13/07/2513 July 2025 | Accounts for a dormant company made up to 2024-08-31 |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
17/11/2417 November 2024 | Confirmation statement made on 2024-08-18 with no updates |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-08-31 |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
15/12/2315 December 2023 | Confirmation statement made on 2023-08-18 with no updates |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
04/08/234 August 2023 | Micro company accounts made up to 2022-08-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
09/04/229 April 2022 | Termination of appointment of Lee Hollington as a director on 2022-04-01 |
09/04/229 April 2022 | Cessation of Lee Hollington as a person with significant control on 2022-04-01 |
09/04/229 April 2022 | Notification of Geoffrey Pipe as a person with significant control on 2022-04-01 |
09/04/229 April 2022 | Termination of appointment of Christopher Harris as a director on 2022-04-01 |
07/02/227 February 2022 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 10 Margaret Street London W1W 8RL on 2022-02-07 |
07/02/227 February 2022 | Registered office address changed from 10 Margaret Street London W1W 8RL England to 12 Plant Street Stoke-on-Trent ST3 1JU on 2022-02-07 |
02/11/212 November 2021 | Appointment of Mr Geoffrey Pipe as a director on 2021-10-25 |
12/10/2112 October 2021 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 10 Margaret Street London W1W 8RL on 2021-10-12 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/08/2019 August 2020 | 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