GROUSE NOMINEES LIMITED

04084409
149 PARK AVENUE NORTH NORTHAMPTON NN3 2HY

Documents

Documents
Date Category Description Pages
08 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
23 May 2017 gazette Gazette Notice Voluntary 1 Buy now
16 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 May 2017 officers Termination of appointment of director (Nicholas Hickman Ponsonby Bacon) 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 accounts Annual Accounts 5 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 accounts Annual Accounts 5 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 accounts Annual Accounts 3 Buy now
05 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
23 Oct 2013 accounts Annual Accounts 3 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 5 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 accounts Annual Accounts 7 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
23 Oct 2009 officers Change of particulars for director (Anthony John Fletcher) 2 Buy now
23 Oct 2009 officers Change of particulars for secretary (Anthony John Fletcher) 1 Buy now
08 Aug 2009 accounts Annual Accounts 6 Buy now
04 Nov 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
12 Aug 2008 accounts Annual Accounts 6 Buy now
08 Oct 2007 annual-return Return made up to 05/10/07; full list of members 2 Buy now
07 Aug 2007 accounts Annual Accounts 6 Buy now
26 Oct 2006 annual-return Return made up to 05/10/06; full list of members 2 Buy now
03 Apr 2006 accounts Annual Accounts 6 Buy now
20 Oct 2005 annual-return Return made up to 05/10/05; full list of members 2 Buy now
24 Nov 2004 accounts Annual Accounts 6 Buy now
11 Oct 2004 annual-return Return made up to 05/10/04; full list of members 7 Buy now
20 May 2004 accounts Annual Accounts 6 Buy now
15 Oct 2003 annual-return Return made up to 05/10/03; full list of members 7 Buy now
30 May 2003 accounts Annual Accounts 6 Buy now
10 Oct 2002 annual-return Return made up to 05/10/02; full list of members 7 Buy now
29 May 2002 accounts Annual Accounts 7 Buy now
12 Oct 2001 address Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB 1 Buy now
10 Oct 2001 annual-return Return made up to 05/10/01; full list of members 6 Buy now
08 Nov 2000 officers New director appointed 4 Buy now
08 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2000 officers Secretary resigned 1 Buy now
23 Oct 2000 officers Director resigned 1 Buy now
23 Oct 2000 address Registered office changed on 23/10/00 from: 134 percival road enfield middlesex EN1 1QU 1 Buy now
05 Oct 2000 incorporation Incorporation Company 15 Buy now