GROVELEAF ESTATES LTD

115 Craven Park Road 115 Craven Park Road, N15 6BL
StatusRECEIVERSHIP
Company No.04769145
CategoryPrivate Limited Company
Incorporated19 May 2003
Age21 years, 27 days
JurisdictionEngland Wales

SUMMARY

GROVELEAF ESTATES LTD is an receivership private limited company with number 04769145. It was incorporated 21 years, 27 days ago, on 19 May 2003. The company address is 115 Craven Park Road 115 Craven Park Road, N15 6BL.



Company Fillings

Liquidation receiver cease to act receiver

Date: 09 Feb 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Moishe Meisels

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 06/09/04 from: 43 wellington avenue london N15 6AX

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Incorporation company

Date: 19 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSTREAM PROPERTIES LIMITED

HILL HOUSE,HARROW,HA1 3EQ

Number:03079925
Status:ACTIVE
Category:Private Limited Company

CSIDEDESIGN LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:07514224
Status:ACTIVE
Category:Private Limited Company

KOS MFG LTD

185 UTTOXETER ROAD,STOKE ON TRENT,ST3 1UH

Number:10130265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.A.G. CARPENTER LTD

92 EVANS ROAD,LONDON,SE6 1QQ

Number:11259843
Status:ACTIVE
Category:Private Limited Company

PATON & SON (BUILDERS) LIMITED

168 BATH STREET,GLASGOW,G2 4TP

Number:SC108943
Status:ACTIVE
Category:Private Limited Company

SCUBA FORCE DIVING LTD

WRIGHT VIGAR LTD,GAINSBOROUGH,DN21 2NA

Number:10927914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source