GROVE PARK ACADEMIES

, Sittingbourne, ME10 1PT, Kent
StatusDISSOLVED
Company No.08059055
Category
Incorporated04 May 2012
Age12 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 25 days

SUMMARY

GROVE PARK ACADEMIES is an dissolved with number 08059055. It was incorporated 12 years, 1 month, 3 days ago, on 04 May 2012 and it was dissolved 8 months, 25 days ago, on 12 September 2023. The company address is , Sittingbourne, ME10 1PT, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Ceranne Litton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Moakes

Termination date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clair Rayner

Notification date: 2022-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Mchugh

Notification date: 2021-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Carey

Notification date: 2021-12-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Karen Golchehreh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Webb

Termination date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Nicola Hague

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mr Robert Jobe

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Golchehreh

Appointment date: 2019-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Lloyd

Termination date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-07

Officer name: Gail Barber

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stacey Patricia Hellen Marsh

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Pike

Termination date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Carol Ann Wheatley

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jobe

Termination date: 2018-06-28

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Aldridge

Termination date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Ceranne Litton

Documents

View document PDF

Auditors resignation company

Date: 19 May 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Aldridge

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Simon Mason

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Grubb

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Webb

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Stephen Moakes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Crompton

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mrs Gail Barber

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clair Rayner

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mrs Leonie Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Brian Carey

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bridget Pike

Change date: 2016-12-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-11

Officer name: Clair Louise Rayner

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonie Jane Brooks

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Carey

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mason

Termination date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Mason

Change date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ceranne Litton

Change date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Mason

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Lane

Termination date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Russell Moakes

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Helen Barber

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Crompton

Termination date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bridget Pike

Appointment date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-01

Officer name: Ceranne Litton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Carey

Termination date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-03

Officer name: Mrs Amanda Jane Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Lloyd

Termination date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kitney

Termination date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Adebayo Ogunfemi

Termination date: 2015-06-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelli Gardner

Termination date: 2014-12-04

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Russell Moakes

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leonie Jane Brooks

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gail Helen Barber

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clair Louise Rayner

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carol Ann Wheatley

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Hague

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Crompton

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ceranne Litton

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelli Gardner

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Adebayo Ogunfemi

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Jane Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon James Mason

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Carey

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard Lane

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Jobe

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Kitney

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Change date: 2012-05-25

Old address: Hilton Drive Sittingbourne Kent MW10 1PT United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLEY & BEALE LIMITED

SOMERSET HOUSE,TORMARTON,GL9 1HT

Number:07491422
Status:ACTIVE
Category:Private Limited Company

ELITE FLEX PROPERTY DEVELOPERS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11366800
Status:ACTIVE
Category:Private Limited Company

GREEN MOUNTAIN ESTATES LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:08909924
Status:ACTIVE
Category:Private Limited Company

HUBA CONTROL AG

INDUSTRIESTRASSE 17,WURENLOS,

Number:FC022908
Status:ACTIVE
Category:Other company type

KINEXA LIMITED

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:10750967
Status:ACTIVE
Category:Private Limited Company

TOLAND ENTERPRISES LIMITED

132 PERCY ROAD,LONDON,W12 9QL

Number:11091434
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