Advanced company searchLink opens in new window

THE GROVE DECORATIVE ARTS LIMITED

Company number 06651437

Filter by category

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2015 DS01 Application to strike the company off the register
12 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Jun 2015 AD01 Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to 277-279 Chiswick High Road London W4 4PU on 9 June 2015
18 Mar 2015 AP01 Appointment of Mr Amjad Masri as a director on 17 March 2015
30 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
07 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Feb 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 January 2014
14 Jan 2014 CERTNM Company name changed deal-it LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
05 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
29 Dec 2010 AA Accounts for a dormant company made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr Wael Masri on 1 October 2009
30 Jul 2010 CH01 Director's details changed for Mrs Ann Masri on 1 October 2009
07 Sep 2009 AA Accounts for a dormant company made up to 31 July 2009
07 Aug 2009 363a Return made up to 21/07/09; full list of members
15 Jul 2009 287 Registered office changed on 15/07/2009 from unit 15 thompson road whitehills business park blackpool FY4 5PN united kingdom
21 Jul 2008 NEWINC Incorporation