Advanced company searchLink opens in new window

GRAPEVINE MARKETING AGENCY LTD

Company number 07857222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2025 LIQ03 Liquidators' statement of receipts and payments to 9 April 2025
07 Nov 2024 AD01 Registered office address changed from Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 7 November 2024
18 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 9 April 2024
14 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 9 April 2023
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 9 April 2022
16 Nov 2021 AD01 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF to Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 16 November 2021
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 April 2021
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 April 2020
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
13 Nov 2018 AD01 Registered office address changed from Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 13 November 2018
26 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 May 2018 AD01 Registered office address changed from Unit 2 Belper North Mill Bridge Foot Belper DE56 1YD England to Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on 8 May 2018
26 Apr 2018 LIQ02 Statement of affairs
26 Apr 2018 600 Appointment of a voluntary liquidator
26 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-10
02 Jan 2018 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
05 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 AD01 Registered office address changed from Unit 3D, Belper North Mill Bridge Foot Belper Derbyshire DE56 1YD to Unit 2 Belper North Mill Bridge Foot Belper DE56 1YD on 28 September 2016
26 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 CH01 Director's details changed for Mr Dean Spencer on 7 April 2014