GROTA SMAKU LTD

Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.08770563
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution10 Apr 2020
Years4 years, 1 month, 9 days

SUMMARY

GROTA SMAKU LTD is an dissolved private limited company with number 08770563. It was incorporated 10 years, 6 months, 7 days ago, on 12 November 2013 and it was dissolved 4 years, 1 month, 9 days ago, on 10 April 2020. The company address is Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2019

Action Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: 36 Pastern Place Downs Barn Milton Keynes MK14 7RH

Change date: 2018-02-07

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ziola

Termination date: 2017-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-23

Charge number: 087705630001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Piotr Tomicki

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Robert Ziola

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: 98 High Road London N15 6JR United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY SOFTWARE LIMITED

36 JULIAN ROAD,NORFOLK,NR10 3QA

Number:01776527
Status:LIQUIDATION
Category:Private Limited Company

FLYING BULB LTD

85 GREENLANDS ROAD,WEYBRIDGE,KT13 8PS

Number:10535461
Status:ACTIVE
Category:Private Limited Company

JEREMY BASS LIMITED

9A BURROUGHS GARDENS,LONDON,NW4 4AU

Number:03940636
Status:ACTIVE
Category:Private Limited Company

MEDIEVAL TIMELINES LTD

26 CHAPEL STREET,RIPLEY,DE5 3DL

Number:11336463
Status:ACTIVE
Category:Private Limited Company

OVERGHYLL LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC339535
Status:ACTIVE
Category:Limited Liability Partnership

SQUARE KIWI LTD

10 STANLEY DRIVE,LEEDS,LS8 2EZ

Number:10094103
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