GROVESTAR DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 47 HIGH STREET BARNET HERTS EN5 5UW UNITED KINGDOM |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 27/07/1827 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
| 24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM HOPKINS LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 27/11/1527 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/11/1411 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 06/02/126 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 19/10/1119 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM HOPKIN THE HEATH LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA UNITED KINGDOM |
| 13/12/1013 December 2010 | DIRECTOR APPOINTED COLIN REYNOLDS |
| 13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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