Advanced company searchLink opens in new window

GROVESPORT LIMITED

Company number 03138736

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2022 DS01 Application to strike the company off the register
01 Mar 2022 CERTNM Company name changed the digital soup company LIMITED\certificate issued on 01/03/22
  • RES15 ‐ Change company name resolution on 2022-02-23
01 Mar 2022 CONNOT Change of name notice
23 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 1 June 2021
03 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
03 Jan 2020 PSC04 Change of details for Mr Andrew Edward Charles Silver as a person with significant control on 1 November 2019
02 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
19 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
03 Jul 2014 CH01 Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014
03 Jul 2014 CH03 Secretary's details changed for Mr Andrew Edward Charles Silver on 19 June 2014