GROVES SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
14/05/1914 May 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
26/02/1926 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/02/1913 February 2019 | APPLICATION FOR STRIKING-OFF |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
03/12/183 December 2018 | PREVSHO FROM 31/03/2019 TO 30/11/2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
28/08/1728 August 2017 | REGISTERED OFFICE CHANGED ON 28/08/2017 FROM WISES OAST BUSINESS CENTRE WISES LANE BORDEN SITTINGBOURNE KENT ME9 8LR ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 43 BORDEN LANE SITTINGBOURNE KENT ME10 1BU |
22/09/1522 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES LONGFORD GROVES / 31/03/2015 |
22/09/1522 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA GROVES |
22/09/1522 September 2015 | SECRETARY APPOINTED MR JONATHAN CHARLES LONGFORD GROVES |
22/09/1522 September 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLA GROVES |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 82 BEACONSFIELD ROAD SITTINGBOURNE KENT ME10 3BA |
20/10/1420 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/10/1312 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/10/1214 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1119 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES LONGFORD GROVES / 20/09/2010 |
11/10/1011 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE LOUISE GROVES / 20/09/2010 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/09/0926 September 2009 | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0827 October 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/10/056 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
04/10/034 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
17/10/0117 October 2001 | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
03/10/003 October 2000 | DIRECTOR RESIGNED |
03/10/003 October 2000 | SECRETARY RESIGNED |
26/09/0026 September 2000 | NEW DIRECTOR APPOINTED |
26/09/0026 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0026 September 2000 | REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD, LONDON EC1M 3JP |
20/09/0020 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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