GROVEBELL ASSOCIATES LIMITED
Status | CONVERTED-CLOSED |
Company No. | 05728126 |
Category | |
Incorporated | 02 Mar 2006 |
Age | 18 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2017 |
Years | 6 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
Miscellaneous
Date: 04 Aug 2017
Category: Miscellaneous
Type: MISC
Description: Notification of completion of merger
Documents
Miscellaneous
Date: 22 Jun 2017
Category: Miscellaneous
Type: MISC
Description: Deed of merger
Documents
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
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
Miscellaneous
Date: 13 Jan 2017
Category: Miscellaneous
Type: MISC
Description: CB01 cross border merger notice
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change corporate secretary company
Date: 01 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
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
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
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
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
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
Legacy
Date: 05 Feb 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP02 removed from public record 23RD April 2010. The form is invalid.
Documents
Legacy
Date: 05 Feb 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP02 removed from public record 23RD April 2010. The form is invalid.
Documents
Legacy
Date: 05 Feb 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 removed from public record 23RD April 2010. The form is invalid.
Documents
Legacy
Date: 05 Feb 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 removed from public record 23RD April 2010. The form is invalid.
Documents
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
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
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
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/08; full list of members
Documents
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
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3RD FLOOR, 86 - 90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09814763 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2D ACRE PARK INDUSTRIAL ESTATE,KEIGHLEY,BD21 4JH
Number: | 10863771 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
188 THE STREET,LEATHERHEAD,KT24 6HS
Number: | 11390885 |
Status: | ACTIVE |
Category: | Private Limited Company |