Advanced company searchLink opens in new window

NEXGROVE PROPERTIES LIMITED

Company number 08560030

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
31 Mar 2017 DS02 Withdraw the company strike off application
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
23 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Nov 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
24 Oct 2013 MR01 Registration of charge 085600300003
10 Sep 2013 MR01 Registration of charge 085600300001
10 Sep 2013 MR01 Registration of charge 085600300002
08 Jul 2013 AP01 Appointment of Mr Adrian Howard Levy as a director
08 Jul 2013 AP01 Appointment of Mr Nicholas Andrew Cowell as a director
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 100
04 Jul 2013 AP03 Appointment of Ms Debra Fisher as a secretary
18 Jun 2013 TM01 Termination of appointment of Barbara Kahan as a director
13 Jun 2013 AP01 Appointment of Mr Martin Lerner as a director
13 Jun 2013 TM01 Termination of appointment of Barbara Kahan as a director
11 Jun 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 June 2013
07 Jun 2013 NEWINC Incorporation