GROSVENOR ASSOCIATES LTD

34-36 Gray's Inn Road, London, WC1X 8HR, England
StatusLIQUIDATION
Company No.11674646
CategoryPrivate Limited Company
Incorporated13 Nov 2018
Age5 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR ASSOCIATES LTD is an liquidation private limited company with number 11674646. It was incorporated 5 years, 7 months, 8 days ago, on 13 November 2018. The company address is 34-36 Gray's Inn Road, London, WC1X 8HR, England.



Company Fillings

Liquidation compulsory winding up order

Date: 25 Oct 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-08

Officer name: Robin Lincoln

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Date: 2021-05-05

Capital : 24,500,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Mr Chasminder Bhavra

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-03

Psc name: Chasminder Bhavra

Documents

View document PDF

Notice of removal of a director

Date: 26 Apr 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Yusuf Airede

Appointment date: 2020-12-19

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 28 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-28

Capital : 24,224,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 21 Mar 2021

Category: Capital

Type: SH01

Capital : 22,939,000 GBP

Date: 2021-03-21

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 14 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-14

Capital : 21,464,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 07 Mar 2021

Category: Capital

Type: SH01

Capital : 21,179,000 GBP

Date: 2021-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Robin Lincoln

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 21,000,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-20

New address: 34-36 Gray's Inn Road London WC1X 8HR

Old address: 127 High Road Loughton IG10 4LT England

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 13,980,501 GBP

Date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 08 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-08

Capital : 1,480,501 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-05

Psc name: Jenette Newbold

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2021

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jenette Newbold

Appointment date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Goodban

Termination date: 2020-09-01

Documents

View document PDF

Notice of removal of a director

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Ms Christina Adedeji

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Alan Goodban

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Christina Adedeji

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

New address: 127 High Road Loughton IG10 4LT

Old address: Flat 2, 127 High Road Loughton IG10 4LT England

Change date: 2020-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-14

New address: Flat 2, 127 High Road Loughton IG10 4LT

Old address: Flat 2, 127 High Road Loughton IG10 4LT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: Flat a, 127 High Road Loughton IG10 4LT England

New address: Flat 2, 127 High Road Loughton IG10 4LT

Change date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-07

Officer name: Simon Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: Flat a, 127 High Road Loughton IG10 4LT

Change date: 2020-07-14

Old address: 9-11 High Beech Road Loughton IG10 4BN England

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Notice of removal of a director

Date: 22 Jun 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Goodban

Appointment date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Alan Goodban

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Simon Davis

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Address

Type: AD01

Old address: 9-11 High Beech Road Loughton IG10 4BN England

New address: 9-11 High Beech Road Loughton IG10 4BN

Change date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-30

New address: 9-11 High Beech Road Loughton IG10 4BN

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 13 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERECRUITMENT1 LTD

FLAT 70,EGHAM,TW20 9EY

Number:11850809
Status:ACTIVE
Category:Private Limited Company

FAXON BUYERS LIMITED

16C RUTLAND PARK,LONDON,SE6 4LH

Number:11695428
Status:ACTIVE
Category:Private Limited Company

FLETCHER SOLUTIONS (UK) LIMITED

101 MILL LANE,WOLVERHAMPTON,WV11 1DB

Number:05708459
Status:ACTIVE
Category:Private Limited Company

HABKAA LTD

10 ACKLETON GROVE,BIRMINGHAM,B29 5LN

Number:11535218
Status:ACTIVE
Category:Private Limited Company

KAITERI LIMITED

C/O JOHNSTON CARMICHAEL,EDINBURGH,EH3 7PE

Number:SC437151
Status:LIQUIDATION
Category:Private Limited Company

THOMPSON SCAFFOLDING SERVICES (PLYMOUTH) LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:04926045
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