GROVEMORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Confirmation statement made on 2022-12-08 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2021-12-08 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2020-12-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2022-12-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2021-12-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2019-12-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Satisfaction of charge 088118000007 in full

View Document

03/01/233 January 2023 Satisfaction of charge 088118000008 in full

View Document

03/01/233 January 2023 Satisfaction of charge 088118000006 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Satisfaction of charge 088118000004 in full

View Document

08/11/218 November 2021 Satisfaction of charge 088118000005 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088118000002

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088118000003

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

14/01/1914 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088118000003

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088118000002

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR KING GADZIKWA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED MR HOWARD DENNIS GWYNN

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD GWYNN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR KING GADZIKWA

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088118000001

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 292 AIGBURTH ROAD LIVERPOOL L17 9PW UNITED KINGDOM

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR HOWARD DENNIS GWYNN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR KARL GWYNN

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/09/1530 September 2015 COMPANY RESTORED ON 30/09/2015

View Document

04/08/154 August 2015 STRUCK OFF AND DISSOLVED

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR KARL GWYNNE

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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