GROUPPROP.COM LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 12/01/2412 January 2024 | Registered office address changed from 49 Pembroke Road Clifton Bristol BS8 3BE England to 57a Four Ashes Road Four Ashes Road Bentley Heath Solihull West Midlands B93 8LY on 2024-01-12 |
| 12/01/2412 January 2024 | Micro company accounts made up to 2023-05-31 |
| 27/09/2327 September 2023 | Termination of appointment of John Richard Gahan as a director on 2023-09-27 |
| 27/09/2327 September 2023 | Termination of appointment of Harry James Hawkes as a director on 2023-09-27 |
| 25/06/2325 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/12/2131 December 2021 | Appointment of Mr Harry James Hawkes as a director on 2021-12-31 |
| 03/06/213 June 2021 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES |
| 03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
| 23/05/2123 May 2021 | REGISTERED OFFICE CHANGED ON 23/05/2021 FROM HCB SOLICITORS SOLICITORS WOOD STREET STRATFORD-UPON-AVON CV37 6JG UNITED KINGDOM |
| 23/05/2123 May 2021 | REGISTERED OFFICE CHANGED ON 23/05/2021 FROM 49 PEMBROKE ROAD 49 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BE ENGLAND |
| 23/05/2123 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONES |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 12/11/1912 November 2019 | DIRECTOR APPOINTED MR PETER JONES |
| 01/05/191 May 2019 | 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