Advanced company searchLink opens in new window

GROVE HOUSE BUYERS LIMITED

Company number 09625864

Filter by category

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
02 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Mar 2021 AP01 Appointment of Mr Donald Frederick Limon as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr Guiyi Li as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr Roman Mlynarczyk as a director on 1 March 2021
03 Mar 2021 TM01 Termination of appointment of Ali Haider as a director on 1 March 2021
23 Feb 2021 AD01 Registered office address changed from 7 Park Row Leeds LS1 5HD England to 160 Kemp House City Road London EC1V 2NX on 23 February 2021
02 Feb 2021 TM01 Termination of appointment of Donald Frederick Limon as a director on 1 February 2021
02 Feb 2021 AP01 Appointment of Mr Ali Haider as a director on 1 February 2021
02 Feb 2021 TM01 Termination of appointment of Guiyi Li as a director on 1 February 2020
02 Feb 2021 TM01 Termination of appointment of Roman Mlynarczyk as a director on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from , 269 Wednesbury Road, Walsall, WS2 9QN to 7 Park Row Leeds LS1 5HD on 2 February 2021
22 Jan 2021 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, England to 7 Park Row Leeds LS1 5HD on 22 January 2021
29 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
11 May 2019 AP01 Appointment of Mr Guiyi Li as a director on 11 May 2019
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Feb 2019 TM01 Termination of appointment of James Clarke-Sullivan as a director on 20 February 2019
12 Feb 2019 AP01 Appointment of Mr Donald Limon as a director on 12 February 2019
07 Aug 2018 TM01 Termination of appointment of Shan Lee as a director on 7 August 2018
12 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates