GROVES FUSION LIMITED
Status | DISSOLVED |
Company No. | 08851268 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 15 days |
Jurisdiction | Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 27 days |
SUMMARY
GROVES FUSION LIMITED is an dissolved private limited company with number 08851268. It was incorporated 10 years, 4 months, 15 days ago, on 20 January 2014 and it was dissolved 1 year, 11 months, 27 days ago, on 07 June 2022. The company address is 45 Salisbury Road, Cardiff, CF24 4AB, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
New address: 45 Salisbury Road Cardiff CF24 4AB
Old address: 6 Carmarthen Road Dinas Powys CF64 4PT
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Change account reference date company current extended
Date: 31 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Capital allotment shares
Date: 02 Feb 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-01-01
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: Anthony Groves
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Groves
Appointment date: 2017-01-20
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Mmjg Consulting Limited
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Groves
Appointment date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 28 Aug 2016
Action Date: 28 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Groves
Termination date: 2016-08-28
Documents
Appoint corporate director company with name date
Date: 28 Aug 2016
Action Date: 28 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-08-28
Officer name: Mmjg Consulting Limited
Documents
Termination director company with name termination date
Date: 28 Aug 2016
Action Date: 28 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-28
Officer name: Janis Groves
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Some Companies
5 CAER STREET,SWANSEA,SA1 3PP
Number: | 07689836 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FITZROY STREET,,W1T 4BQ
Number: | 02094896 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARL HOUSE PROPERTY MANAGEMENT LIMITED
GREEN FARM,STONHAM ASPAL,IP14 6AW
Number: | 04495700 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 GLENGARRY ROAD,LONDON,SE22 8QA
Number: | 11258483 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTVIEW FARM,AMBERGATE,DE56 2GS
Number: | 00895344 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 EWELL RD,SURBITON,KT6 7AX
Number: | 09262772 |
Status: | ACTIVE |
Category: | Private Limited Company |