GROWING STRONG LIMITED
Status | ACTIVE |
Company No. | 05050033 |
Category | Private Limited Company |
Incorporated | 19 Feb 2004 |
Age | 20 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GROWING STRONG LIMITED is an active private limited company with number 05050033. It was incorporated 20 years, 3 months, 17 days ago, on 19 February 2004. The company address is 71 Knowl Piece 71 Knowl Piece, Hitchin, SG4 0TY, England.
Company Fillings
Dissolution application strike off company
Date: 16 May 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 Apr 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Allison Jane Thomas
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Second filing of confirmation statement with made up date
Date: 08 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-02-19
Documents
Change to a person with significant control
Date: 03 Jan 2024
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Thomas
Change date: 2019-02-20
Documents
Change account reference date company previous extended
Date: 10 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital allotment shares
Date: 25 Nov 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 4 GBP
Documents
Capital allotment shares
Date: 25 Nov 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: 71 Knowl Piece Wilbury Way Hitchin SG4 0TY
Change date: 2018-06-15
Old address: Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Capital allotment shares
Date: 21 Sep 2012
Action Date: 01 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-01
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Allison Jane Thomas
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Change person secretary company with change date
Date: 20 Mar 2012
Action Date: 19 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-19
Officer name: Kathleen Ann Thomas
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change person secretary company with change date
Date: 15 Mar 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathleen Ann Thomas
Change date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Thomas
Change date: 2010-02-01
Documents
Change person secretary company with change date
Date: 08 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Kathleen Ann Thomas
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 09/06/06 from: 13 bancroft hitchin herts SG5 1JQ
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 02/03/06 from: 89 walsworth road hitchin hertfordshire SG4 9SH
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 23/04/04 from: 109 bedford road willington bedford bedfordshire MK44 3PR
Documents
Some Companies
2 PUMP COURT PROCUREMENT COMPANY
187 FLEET STREET,LONDON,EC4A 2AT
Number: | 07423252 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 4, 23,LONDON,SW5 0PD
Number: | 11132785 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08405445 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A KERNICK INDUSTRIAL ESTATE,PENRYN,TR10 9EP
Number: | 01398929 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 HEATHMANS ROAD,LONDON,SW6 4TJ
Number: | 10561622 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 11706585 |
Status: | ACTIVE |
Category: | Private Limited Company |