Founded in 2006, The Grove Spa Ltd have registered office in Dorchester, Dorset, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Martin Andersen, Katrina, Andersen, Martin. We do not know the number of employees at this company.
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 |