GROVECREST CONSULTANTS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 12

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALEXANDER LEWIS

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LEWIS / 12/07/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LEWIS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER LEWIS / 12/07/2017

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS JOANNE LEWIS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER LEWIS / 30/06/2010

View Document

23/09/1023 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 First Gazette notice for compulsory strike-off

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: FRANCIS HOUSE FRANCIS STREET LONDON SW1P 1DE

View Document

22/08/9722 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

30/06/9730 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information