About

Registered Number: 06351462
Date of Incorporation: 23/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: 1 Jason Close, Redhill, Surrey, RH1 5HG

 

10 Grove Street Ltd was founded on 23 August 2007, it's status at Companies House is "Dissolved". This company does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 10 September 2015
AA01 - Change of accounting reference date 25 June 2015
AA - Annual Accounts 04 June 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
AD01 - Change of registered office address 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 27 August 2008
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2007 Fully Satisfied

N/A

Legal mortgage 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.