- Company Overview for GRAPEVINE CORPORATE LIMITED (03034679)
- Filing history for GRAPEVINE CORPORATE LIMITED (03034679)
- People for GRAPEVINE CORPORATE LIMITED (03034679)
- Charges for GRAPEVINE CORPORATE LIMITED (03034679)
- More for GRAPEVINE CORPORATE LIMITED (03034679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
16 Feb 2022 | MR04 | Satisfaction of charge 030346790003 in full | |
19 Apr 2021 | TM01 | Termination of appointment of Mark Tuvey as a director on 6 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
24 Aug 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
02 Jun 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
04 May 2020 | AP01 | Appointment of Mr Mark Tuvey as a director on 25 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
10 Mar 2020 | AD01 | Registered office address changed from 47-50 Margaret Street London W1W 8SB United Kingdom to Rel House Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6GP on 10 March 2020 | |
17 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2019 | PSC02 | Notification of Rel Uk Holdings Limited as a person with significant control on 19 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Adam Lewis as a director on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of John Andrew Norfolk as a person with significant control on 19 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of John Andrew Norfolk as a director on 19 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Grapevine House Old Road Clacton-on-Sea Essex CO15 3LY England to 47-50 Margaret Street London W1W 8SB on 24 June 2019 | |
19 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2019 | MR01 | Registration of charge 030346790003, created on 19 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
15 Feb 2017 | CH01 | Director's details changed for Mr John Andrew Norfolk on 15 February 2017 |