Advanced company searchLink opens in new window

GRAPE2WINE LIMITED

Company number 08546987

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 DS01 Application to strike the company off the register
27 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
12 Jun 2017 CH01 Director's details changed for Mr Douglas Ian Mahy on 1 June 2017
05 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Nov 2016 TM01 Termination of appointment of Michael Stuart Hobby as a director on 1 July 2016
27 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 69,382
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 69,382
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 69,382
26 Jun 2014 CH01 Director's details changed for Mr Douglas Ian Mahy on 29 May 2014
26 Jun 2014 CH01 Director's details changed for Mr Michael Stuart Hobby on 29 May 2014
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 69,382
14 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted