JOHN DE GROOT LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
03/12/213 December 2021 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | DIRECTOR APPOINTED MRS ROSEMARY ANNE DE GROOT |
01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DE GROOT / 12/07/2011 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/06/1412 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DE GROOT / 28/05/2012 |
06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE DE GROOT / 28/05/2012 |
06/06/126 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 6 GWAUN VIEW FISHGUARD PEMBROKESHIRE SA65 9LF |
08/06/118 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | SAIL ADDRESS CREATED |
08/06/118 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DE GROOT / 28/05/2010 |
03/06/093 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0831 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY DE GROOT / 01/04/2008 |
31/07/0831 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE GROOT / 01/04/2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: MOWBRAY, HEOL DEWI FISHGUARD PEMBROKESHIRE SA65 9DU |
30/07/0730 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/09/0317 September 2003 | S80A AUTH TO ALLOT SEC 29/08/03 |
20/06/0320 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
29/05/0329 May 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED |
29/05/0329 May 2003 | DIRECTOR RESIGNED |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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