GROVEBELL ASSOCIATES LIMITED

Suite 105, Viglen House Alperton Lane Suite 105, Viglen House Alperton Lane, London, HA0 1HD, England
StatusCONVERTED-CLOSED
Company No.05728126
Category
Incorporated02 Mar 2006
Age18 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution04 Aug 2017
Years6 years, 10 months, 11 days

SUMMARY

GROVEBELL ASSOCIATES LIMITED is an converted-closed with number 05728126. It was incorporated 18 years, 3 months, 13 days ago, on 02 March 2006 and it was dissolved 6 years, 10 months, 11 days ago, on 04 August 2017. The company address is Suite 105, Viglen House Alperton Lane Suite 105, Viglen House Alperton Lane, London, HA0 1HD, England.



Company Fillings

Miscellaneous

Date: 04 Aug 2017

Category: Miscellaneous

Type: MISC

Description: Confirmation of transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 04 Aug 2017

Category: Miscellaneous

Type: MISC

Description: Notification of completion of merger

Documents

View document PDF

Miscellaneous

Date: 22 Jun 2017

Category: Miscellaneous

Type: MISC

Description: Deed of merger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Old address: 6th Floor 94 Wigmore Street London W1U 3RF England

Change date: 2017-02-01

New address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2017

Category: Miscellaneous

Type: MISC

Description: CB01 cross border merger notice

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Francesca Silvani

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-26

Officer name: Premium Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stewart Charmer

Appointment date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

New address: 6th Floor 94 Wigmore Street London W1U 3RF

Old address: Suite 12a 8 Shepherd Market London W1J 7JY

Change date: 2016-07-26

Documents

View document PDF

Legacy

Date: 21 Jul 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification TM01 was removed from the public record on 14/12/2016 as it is factually inaccurate.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

New address: Suite 12a 8 Shepherd Market London W1J 7JY

Change date: 2015-12-02

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Silvani

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Troostwyk

Termination date: 2015-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-01

Officer name: Finchley Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Mar 2014

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Finchley Secretaries Limited

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Troostwyk

Change date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate secretary company

Date: 01 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: Winnington House 2 Woodberry Grove London North Finchley N12 0DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-06

Old address: 788-790 Finchley Road London NW11 7TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP02 removed from public record 23RD April 2010. The form is invalid.

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP02 removed from public record 23RD April 2010. The form is invalid.

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 removed from public record 23RD April 2010. The form is invalid.

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 removed from public record 23RD April 2010. The form is invalid.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHMADOFF & COMPANY LTD

3RD FLOOR, 86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:09814763
Status:ACTIVE
Category:Private Limited Company

BMC INTERNATIONAL LIMITED

UNIT 2D ACRE PARK INDUSTRIAL ESTATE,KEIGHLEY,BD21 4JH

Number:10863771
Status:ACTIVE
Category:Private Limited Company

CYNOSURE ADSETT COURT LIMITED

WEST WING, ADSETT COURT, ADSETT,GLOUCESTERSHIRE,GL14 1PQ

Number:03469338
Status:ACTIVE
Category:Private Limited Company

DAVID HERDMAN PHOTOGRAPHY LIMITED

14 HATHAWAY HAMLET,STRATFORD UPON AVON,CV37 9HU

Number:05339908
Status:ACTIVE
Category:Private Limited Company

LURGAN COMMUNITY WORKSHOP LIMITED

133 VICTORIA STREET,,BT67 9DF

Number:NP000280
Status:ACTIVE
Category:Industrial and Provident Society

SEPALAMO CONSULTING LTD

188 THE STREET,LEATHERHEAD,KT24 6HS

Number:11390885
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