GROW MORE ASSETS MANAGEMENT GROUP LIMITED

06812249
BEGBIES TRAYNOR 2 HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WP

Documents

Documents
Date Category Description Pages
25 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
07 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
22 Dec 2021 insolvency Liquidation Disclaimer Notice 4 Buy now
22 Dec 2021 insolvency Liquidation Disclaimer Notice 4 Buy now
22 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
22 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Dec 2021 resolution Resolution 1 Buy now
21 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Aug 2021 officers Termination of appointment of director (Rajinder Lakha) 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 4 Buy now
28 Feb 2020 accounts Annual Accounts 4 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 officers Appointment of director (Mr Rajinder Lakha) 2 Buy now
14 Aug 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2017 accounts Annual Accounts 3 Buy now
20 Oct 2017 officers Termination of appointment of secretary (Citilegal Secretaries Limited) 1 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2017 officers Termination of appointment of director (Paul Francis Simms) 1 Buy now
14 Sep 2017 officers Appointment of director (Mr Nitin Prabhakar Shelke) 2 Buy now
13 Sep 2017 resolution Resolution 3 Buy now
13 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Peter Smith) 1 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 2 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
01 Dec 2014 accounts Annual Accounts 5 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 5 Buy now
20 Mar 2013 officers Appointment of director (Peter Smith) 3 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
21 Nov 2012 accounts Annual Accounts 2 Buy now
16 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2012 resolution Resolution 1 Buy now
24 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
08 Nov 2011 accounts Annual Accounts 3 Buy now
17 Oct 2011 officers Termination of appointment of director (Sainivasan Solaraj) 1 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 officers Termination of appointment of director (Elena Artyushina) 2 Buy now
13 Dec 2010 officers Appointment of director (Paul Simms) 4 Buy now
07 Oct 2010 accounts Annual Accounts 2 Buy now
07 Jun 2010 officers Appointment of director (Sainivasan Solaraj) 3 Buy now
07 Jun 2010 officers Appointment of director (Paul Francis Simms) 3 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Change of particulars for corporate secretary (Citilegal Secretaries Limited) 2 Buy now
06 Feb 2009 incorporation Incorporation Company 18 Buy now