THE GROWTH ENTERPRISE (EAST MIDLANDS) LTD

The Walnut Yard Gelscoe Lane The Walnut Yard Gelscoe Lane, Derby, DE74 2AN, England
StatusACTIVE
Company No.09817227
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 6 months, 21 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE QUALITY SERVICES UK LIMITED

61 NEW PARKS BOULEVARD,LEICESTER,LE3 9PU

Number:10955810
Status:ACTIVE
Category:Private Limited Company

DOUG BOOTH (UK) LIMITED

OLYMPIA WORKS,OSSETT,WF5 9DG

Number:06893029
Status:ACTIVE
Category:Private Limited Company

HALLMARK FABRICS LTD.

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:02915012
Status:ACTIVE
Category:Private Limited Company

LUSTR TRAVEL LTD

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

SEVEN SEAS YACHTS LTD

421 QUINTON ROAD WEST,BIRMINGHAM,B32 1QH

Number:07651592
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