GROVEBIRCH LIMITED

9 Albion Mews, London, N1 1JX, England
StatusDISSOLVED
Company No.10861099
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 11 days

SUMMARY

GROVEBIRCH LIMITED is an dissolved private limited company with number 10861099. It was incorporated 6 years, 10 months, 6 days ago, on 11 July 2017 and it was dissolved 3 years, 7 months, 11 days ago, on 06 October 2020. The company address is 9 Albion Mews, London, N1 1JX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: Office/Apartment 3 70 Shaw Close Congleton CW12 1GF England

New address: 9 Albion Mews London N1 1JX

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-03

Psc name: James Oliver Scott

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alexander Keating

Termination date: 2020-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Oliver Scott

Appointment date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Alexander Keating

Cessation date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-12

Psc name: William Alexander Keating

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Mr William Alexander Keating

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Darren Symes

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

New address: Office/Apartment 3 70 Shaw Close Congleton CW12 1GF

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAZADE INNS LIMITED

LANGFORD INN,LANGFORD,BS40 5BL

Number:10605247
Status:ACTIVE
Category:Private Limited Company

DESIGN DRY LINING LIMITED

18A ROTHER COURT,ROTHERHAM,S62 6DR

Number:08840149
Status:ACTIVE
Category:Private Limited Company

FIRM PROPERTY LTD

18 UDNEY PARK ROAD,TEDDINGTON,TW11 9BG

Number:09756698
Status:ACTIVE
Category:Private Limited Company

GENTRIFY DEVELOPMENTS LIMITED

95 SOUTH WORPLE WAY,LONDON,SW14 8ND

Number:10768354
Status:ACTIVE
Category:Private Limited Company

MASON STREET (MANCHESTER) LIMITED

60 OXFORD STREET,MANCHESTER,M1 5EE

Number:10270779
Status:ACTIVE
Category:Private Limited Company

PETER HAY CONSULTANCY LTD

CHARTERED HOUSE,REDDITCH,B97 6HR

Number:10866115
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