Advanced company searchLink opens in new window

GROVEPOINT (UK) LIMITED

Company number 08451304

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
08 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Aug 2020 CH01 Director's details changed for Mr Bradley Fried on 3 August 2020
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
11 Jan 2019 CH01 Director's details changed for Mr Leon Saul Blitz on 17 December 2018
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CH01 Director's details changed for Mr Bradley Fried on 9 January 2018
06 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
20 Mar 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG
20 Mar 2018 AD02 Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG
31 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
04 Apr 2017 AP01 Appointment of Mr Gary Howard Narunsky as a director on 3 April 2017
04 Apr 2017 TM01 Termination of appointment of Nicholas James Clark as a director on 3 April 2017
02 Aug 2016 AA Full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
25 Jan 2016 CERTNM Company name changed grovepoint LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
25 Jan 2016 CONNOT Change of name notice
06 Jan 2016 TM01 Termination of appointment of Dennis Michael Levine as a director on 7 December 2015
06 Jan 2016 SH08 Change of share class name or designation
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name