Advanced company searchLink opens in new window

GROVECHURCH CAPITAL PARTNERS LIMITED

Company number 06250900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
21 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
05 Jul 2013 AD01 Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
15 Dec 2011 AP01 Appointment of Marios Tofaros as a director
15 Dec 2011 TM01 Termination of appointment of Paul Kythreotis as a director
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
24 May 2011 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 20 May 2011
24 May 2011 CH02 Director's details changed for Amicorp (Uk) Directors Limited on 20 May 2011
25 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Paul Kythreotis on 17 May 2010
25 May 2010 CH02 Director's details changed for Amicorp (Uk) Directors Limited on 17 May 2010