GROVEWORLD OWEN STREET LIMITED
Status | ACTIVE |
Company No. | 05129488 |
Category | Private Limited Company |
Incorporated | 17 May 2004 |
Age | 20 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 5 months, 27 days |
SUMMARY
GROVEWORLD OWEN STREET LIMITED is an active private limited company with number 05129488. It was incorporated 20 years, 2 months, 16 days ago, on 17 May 2004 and it was dissolved 4 years, 5 months, 27 days ago, on 04 February 2020. The company address is New Burlington House New Burlington House, London, NW11 0PU.
Company Fillings
Change account reference date company previous extended
Date: 17 Jul 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Termination secretary company with name termination date
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaun Antony Hart
Termination date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 08 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type dormant
Date: 15 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 15 Nov 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Restoration order of court
Date: 26 Oct 2021
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Appoint person secretary company with name date
Date: 02 Nov 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shaun Antony Hart
Appointment date: 2017-10-16
Documents
Accounts with accounts type dormant
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-15
Officer name: Mr Luzer Rokach
Documents
Accounts with accounts type dormant
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type dormant
Date: 10 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-07
Officer name: Mr Jeffrey Duggan
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with made up date
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with made up date
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Mr Luzer Rokach
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-27
Officer name: Mr Jeffrey Duggan
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Mr Jeffrey Duggan
Documents
Accounts with made up date
Date: 10 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with made up date
Date: 20 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher batty
Documents
Accounts with made up date
Date: 13 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 30 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/10/05
Documents
Legacy
Date: 15 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BESTALL DESIGN AND CONSULTING LIMITED
ECKINGTON BUSINESS CENTRE 1 62 MARKET STREET,SHEFFIELD,S21 4JH
Number: | 08078089 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR GROUND FLOOR UNIT, 226-234 BARR STREET,BIRMINGHAM,B19 3AG
Number: | 11422480 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT
Number: | 10702799 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 AUSTINS LANE,BOLTON,BL6 4LU
Number: | 08665737 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 02256537 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HIGH STREET, CHEVELEY,SUFFOLK,CB8 9DQ
Number: | 04536549 |
Status: | ACTIVE |
Category: | Private Limited Company |