GROSVENOR SERVICES (UK) LIMITED

The Lodge The Lodge, Skegness, PE25 2AG, Lincolnshire
StatusDISSOLVED
Company No.09269389
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years4 months, 28 days

SUMMARY

GROSVENOR SERVICES (UK) LIMITED is an dissolved private limited company with number 09269389. It was incorporated 9 years, 6 months, 30 days ago, on 17 October 2014 and it was dissolved 4 months, 28 days ago, on 19 December 2023. The company address is The Lodge The Lodge, Skegness, PE25 2AG, Lincolnshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rita Mary Mccauley

Change date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Ben Mccauley

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUNUTRITION LIMITED

1 WISSEN DRIVE,LETCHWORTH GARDEN CITY,SG6 1FT

Number:04964168
Status:ACTIVE
Category:Private Limited Company

BIBSTER CONSULTING LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:06891591
Status:ACTIVE
Category:Private Limited Company

BINARY CAPITAL LTD

13 OCTAVIA STREET,LONDON,SW11 3DN

Number:11441751
Status:ACTIVE
Category:Private Limited Company

DIVINE HOTELS LIMITED

1 OLD ACRES LANE,READING,RG10 9QZ

Number:06361161
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL SEWN PRODUCTS (HAMPSHIRE) LTD

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:09023444
Status:ACTIVE
Category:Private Limited Company

NIGEL DOHERTY (PLUMBING AND BUILDING) LIMITED

56 ST GEORGES CRESCENT,ALTRINCHAM,WA15 6HG

Number:06032376
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