GROVESPORT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-13 View Report
Dissolution. Dissolution application strike off company. 2022-12-02 View Report
Change of name. Description: Company name changed the digital soup company LIMITED\certificate issued on 01/03/22. 2022-03-01 View Report
Change of name. Change of name notice. 2022-03-01 View Report
Accounts. Accounts type dormant. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Address. New address: 35 Ballards Lane London N3 1XW. Old address: 16 Great Queen Street Covent Garden London WC2B 5AH. Change date: 2021-06-01. 2021-06-01 View Report
Accounts. Accounts type dormant. 2021-04-03 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Persons with significant control. Psc name: Mr Andrew Edward Charles Silver. Change date: 2019-11-01. 2020-01-03 View Report
Accounts. Accounts type dormant. 2020-01-02 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Accounts. Accounts type dormant. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Accounts. Accounts type dormant. 2017-01-05 View Report
Accounts. Accounts type dormant. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type dormant. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Officers. Officer name: Mr Jonathan Bernard Martin Silver. Change date: 2014-06-19. 2014-07-03 View Report
Officers. Change date: 2014-06-19. Officer name: Mr Andrew Edward Charles Silver. 2014-07-03 View Report
Address. Change date: 2014-07-03. Old address: 66 Chiltern Street London W1U 4JT. 2014-07-03 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Accounts. Accounts type dormant. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Accounts. Accounts type dormant. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type dormant. 2011-12-02 View Report
Accounts. Accounts type dormant. 2011-03-17 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Address. Old address: 66 Wigmore Street London W1U 2SB. Change date: 2010-12-08. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2009-12-18 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Jonathan Bernard Martin Silver. 2009-11-13 View Report
Accounts. Accounts type dormant. 2009-09-14 View Report
Annual return. Legacy. 2008-12-18 View Report
Accounts. Accounts type dormant. 2008-08-13 View Report
Accounts. Accounts type dormant. 2008-01-23 View Report
Annual return. Legacy. 2007-12-19 View Report
Annual return. Legacy. 2007-01-05 View Report
Address. Description: Location of register of members. 2007-01-04 View Report
Accounts. Accounts type dormant. 2006-12-11 View Report
Annual return. Legacy. 2006-01-09 View Report
Accounts. Accounts type dormant. 2005-11-23 View Report
Address. Description: Registered office changed on 17/10/05 from: 66 wigmore street london W1U 2HQ. 2005-10-17 View Report
Annual return. Legacy. 2005-01-13 View Report
Accounts. Accounts type dormant. 2004-09-23 View Report
Annual return. Legacy. 2004-01-10 View Report