GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 27th October 2021 to Sunday 31st October 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 14th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th October 2021 to Wednesday 27th October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th October 2020 to Wednesday 28th October 2020
filed on: 24th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th October 2020 to Thursday 29th October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 5th, June 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th October 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2019 to Wednesday 30th October 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th October 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th October 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th October 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th October 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 7th October 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 19th October 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 19th October 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on Friday 7th November 2014
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Maple Resourcing Limited Black Sea Houe 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on Friday 7th November 2014
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 2nd May 2014 from Unit-2 47a Vallance Road London E1 5AB
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th October 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 10th January 2013 from 33 Long Drive Greenford UB6 8NA England
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th October 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th January 2013.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed grove service LIMITEDcertificate issued on 31/07/12
filed on: 31st, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 1st June 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
Secretary appointment termination on Monday 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2011
| incorporation
|
Free Download
(21 pages)
|