Grow Mania Evesham Limited was formally closed on 2019-10-01.
Grow Mania Evesham was a private limited company that was situated at 313 Fox Hollie Road, Acocks Green, Birmingham, B27 7PS, UNITED KINGDOM. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2016-08-10) was run by 1 director.
Director Warren J. who was appointed on 10 August 2016.
The company was categorised as "plant propagation" (1300).
The last confirmation statement was sent on 2018-04-25 and last time the annual accounts were sent was on 31 August 2017.
Grow Mania Evesham Limited Address / Contact
Office Address
313 Fox Hollie Road
Office Address2
Acocks Green
Town
Birmingham
Post code
B27 7PS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10323860
Date of Incorporation
Wed, 10th Aug 2016
Date of Dissolution
Tue, 1st Oct 2019
Industry
Plant propagation
End of financial Year
31st August
Company age
3 years old
Account next due date
Fri, 31st May 2019
Account last made up date
Thu, 31st Aug 2017
Next confirmation statement due date
Thu, 9th May 2019
Last confirmation statement dated
Wed, 25th Apr 2018
Company staff
Warren J.
Position: Director
Appointed: 10 August 2016
Kishan S.
Position: Director
Appointed: 10 August 2016
Resigned: 25 April 2018
People with significant control
Kishan S.
Notified on
10 August 2016
Ceased on
25 April 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-08-31
Balance Sheet
Current Assets
29 998
Net Assets Liabilities
48 988
Other
Fixed Assets
18 990
Net Current Assets Liabilities
29 998
Total Assets Less Current Liabilities
48 988
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
gazette
Free Download
AA
Micro company financial statements for the year ending on August 31, 2017
filed on: 17th, August 2018
accounts
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
gazette
Free Download
(1 page)
TM01
Director appointment termination date: April 25, 2018
filed on: 25th, April 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with updates April 25, 2018
filed on: 25th, April 2018
confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control April 25, 2018
filed on: 25th, April 2018
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates August 9, 2017
filed on: 2nd, October 2017
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 10th, August 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.