GOVER GROUP LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Confirmation statement made on 2021-10-30 with updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED HARRIET GOVER

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR THOMAS EDWARD GOVER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN LOUISE GOVER

View Document

09/11/179 November 2017 CESSATION OF BERNARD DENNIS GOVER AS A PSC

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 DISCONTINUATION OF THE SOLVENCY STATEMENT DATED 16 JUNE 2017, DIRECTORS INSTRUCTED NOT TO FILE RELEVANT DOCUMENTS 11/09/2017

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY BERNARD GOVER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD GOVER

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REDUCE ISSUED CAPITAL 08/09/2017

View Document

18/09/1718 September 2017 STATEMENT BY DIRECTORS

View Document

18/09/1718 September 2017 SOLVENCY STATEMENT DATED 08/09/17

View Document

18/09/1718 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 1574445

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD DENNIS GOVER

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DENNIS GOVER / 29/09/2016

View Document

14/07/1614 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD DENNIS GOVER / 20/01/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DENNIS GOVER / 20/01/2015

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 £ NC 1000/3000000 28/0

View Document

06/10/046 October 2004 RE AQUISITION 28/06/04

View Document

06/10/046 October 2004 SHARES AGREEMENT OTC

View Document

22/09/0422 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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