- Company Overview for GRAPEVINE MARKETING AGENCY LTD (07857222)
- Filing history for GRAPEVINE MARKETING AGENCY LTD (07857222)
- People for GRAPEVINE MARKETING AGENCY LTD (07857222)
- Insolvency for GRAPEVINE MARKETING AGENCY LTD (07857222)
- More for GRAPEVINE MARKETING AGENCY LTD (07857222)
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
|
|
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
|
|
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
|
|
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 |