About

Registered Number: 05802607
Date of Incorporation: 02/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2020 (3 years and 8 months ago)
Registered Address: Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Agreement for rental deposit 20 March 2013 Outstanding

N/A

Rent deposit deed 30 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.