MAKE MOORE & GROOVE LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-15

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of affairs

View Document

28/05/2428 May 2024 Registered office address changed from 136 Morley Hill Enfield EN2 0BG England to Langley House Park Road London N2 8EY on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 89 OFFORD ROAD LONDON N1 1PG ENGLAND

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O MR J BLACKBURN GROUND FLOOR FLAT 64 WHITE LION ST 64 WHITE LION STREET GROUND FLOOR FLAT LONDON N1 9PP

View Document

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

View Accounts

16/06/1516 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NEIL BLACKBURN / 01/06/2012

View Document

24/07/1424 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 91B ST JOHNS WAY LONDON N19 3QU ENGLAND

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYONS

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM GROUND FLOOR 64 WHITE LION STREET LONDON N1 9PP UNITED KINGDOM

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID LYONS

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM C/O CHRISTOPHER DAVID LYONS 91B ST JOHNS WAY ARCHWAY LONDON ENGLAND N19 3QU ENGLAND

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYONS

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL PERRIN

View Document

13/08/1213 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/09/112 September 2011 COMPANY NAME CHANGED PLEASURE GARDEN EVENTS LTD CERTIFICATE ISSUED ON 02/09/11

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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