Based in Dorchester, Dorset, The Grove Spa Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Martin Andersen, Katrina, Andersen, Martin for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN ANDERSEN, Katrina | 02 May 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSEN, Martin | 02 May 2006 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 August 2020 | |
LIQ14 - N/A | 06 May 2020 | |
LIQ03 - N/A | 13 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 September 2019 | |
LIQ10 - N/A | 29 August 2019 | |
LIQ03 - N/A | 12 March 2019 | |
LIQ03 - N/A | 29 March 2018 | |
AD01 - Change of registered office address | 17 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2017 | |
F10.2 - N/A | 01 July 2016 | |
AD01 - Change of registered office address | 11 February 2016 | |
RESOLUTIONS - N/A | 04 February 2016 | |
4.20 - N/A | 04 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 February 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 10 November 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AD01 - Change of registered office address | 01 May 2013 | |
AA - Annual Accounts | 30 March 2013 | |
MG01 - Particulars of a mortgage or charge | 23 March 2013 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 16 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2009 | |
AA - Annual Accounts | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
AA - Annual Accounts | 05 June 2008 | |
363a - Annual Return | 05 June 2008 | |
287 - Change in situation or address of Registered Office | 11 July 2007 | |
363a - Annual Return | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 11 May 2006 | |
NEWINC - New incorporation documents | 02 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Agreement for rental deposit | 20 March 2013 | Outstanding |
N/A |
Rent deposit deed | 30 July 2008 | Outstanding |
N/A |