GROW@ LIMITED

93 Clares Green Road 93 Clares Green Road, Reading, RG7 1DU, England
StatusDISSOLVED
Company No.09017214
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 19 days

SUMMARY

GROW@ LIMITED is an dissolved private limited company with number 09017214. It was incorporated 10 years, 1 month, 1 day ago, on 29 April 2014 and it was dissolved 2 years, 4 months, 19 days ago, on 11 January 2022. The company address is 93 Clares Green Road 93 Clares Green Road, Reading, RG7 1DU, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: 93 Clares Green Road Spencers Wood Reading RG7 1DU

Change date: 2021-07-05

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louize Katherine Bovey

Change date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Old address: 250 South Oak Way Green Park Reading Berks RG2 6UG

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

New address: 250 South Oak Way Green Park Reading Berks RG2 6UG

Old address: Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX

Change date: 2016-09-08

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Adam Richard Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louize Katherine Bovey

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Richard Clark

Documents

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 29 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-29

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom

Change date: 2014-05-27

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mcmanners

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNIE'S CHOCOLATE EMPORIUM LIMITED

ELYVALE FRONT STREET,MORPETH,NE65 7UA

Number:04509401
Status:ACTIVE
Category:Private Limited Company

CLOSE 2 U SECURITY SERVICES LTD

FRONT SUITE, 1ST FLOOR CHARLES HOUSE,BIRMINGHAM,B3 3HT

Number:08026655
Status:ACTIVE
Category:Private Limited Company

COOKS AWAY LTD

FLAT 4 MUSCOVY HOUSE,LONDON,SE11 5AB

Number:11562549
Status:ACTIVE
Category:Private Limited Company

LUNA INSTALLS LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:11796924
Status:ACTIVE
Category:Private Limited Company

POP INNOVATION LTD

FLAT 1, REGENT NINE APARTMENTS,LONDON,N1 5QJ

Number:10886606
Status:ACTIVE
Category:Private Limited Company

RABASS LIMITED

21 FASSON CLOSE,TAMWORTH,B77 1GJ

Number:07780440
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