THE GROWTH ENTERPRISE (EAST MIDLANDS) LTD
Status | ACTIVE |
Company No. | 09817227 |
Category | Private Limited Company |
Incorporated | 09 Oct 2015 |
Age | 8 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE GROWTH ENTERPRISE (EAST MIDLANDS) LTD is an active private limited company with number 09817227. It was incorporated 8 years, 6 months, 21 days ago, on 09 October 2015. The company address is The Walnut Yard Gelscoe Lane The Walnut Yard Gelscoe Lane, Derby, DE74 2AN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 10 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Old address: 7 Charter Point Way Ashby-De-La-Zouch LE65 1NF England
Change date: 2021-10-05
New address: The Walnut Yard Gelscoe Lane Diseworth Derby DE74 2AN
Documents
Gazette filings brought up to date
Date: 02 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-17
Officer name: Andrew James Gale
Documents
Cessation of a person with significant control
Date: 02 Oct 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-17
Psc name: Andrew James Gale
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 11 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Gale
Change date: 2017-12-01
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: 7 Charter Point Way Ashby-De-La-Zouch LE65 1NF
Old address: 14 Melbourne Business Court Pride Park Derby DE24 8LZ England
Change date: 2017-12-06
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mrs Sonia Lorraine Gale
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr Andrew James Gale
Documents
Accounts with accounts type total exemption small
Date: 27 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-08
Old address: Millhouse Business Centre Station Road Castle Donington Leicestershire DE74 2NJ England
New address: 14 Melbourne Business Court Pride Park Derby DE24 8LZ
Documents
Some Companies
BEE QUALITY SERVICES UK LIMITED
61 NEW PARKS BOULEVARD,LEICESTER,LE3 9PU
Number: | 10955810 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIA WORKS,OSSETT,WF5 9DG
Number: | 06893029 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN
Number: | 02915012 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 EASTGATE BUSINESS CENTRE,BURTON-ON-TRENT,DE13 0AT
Number: | 09467108 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LYNDHURST CHANGE CONSULTANTS LTD
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10014085 |
Status: | ACTIVE |
Category: | Private Limited Company |
421 QUINTON ROAD WEST,BIRMINGHAM,B32 1QH
Number: | 07651592 |
Status: | ACTIVE |
Category: | Private Limited Company |