Advanced company searchLink opens in new window

GRAPEVINE CONSULTING LIMITED

Company number 11614389

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)
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2024 AA Total exemption full accounts made up to 31 October 2022
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2021
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 9 October 2022 with updates
19 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 19 December 2022
19 Dec 2022 PSC02 Notification of Grapevine Property Holdings Ltd as a person with significant control on 1 December 2021
13 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
04 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
02 Aug 2021 CH01 Director's details changed for Mr Nicholas Raymond Chapman on 16 March 2021
02 Aug 2021 CH01 Director's details changed for Mr Aaron Chapman on 16 March 2021
02 Aug 2021 CH01 Director's details changed for Mr Thomas Chapman on 16 March 2021
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2019
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 CH01 Director's details changed for Mr Thomas Chapman on 20 November 2020
11 Dec 2020 CH01 Director's details changed for Mr Aaron Chapman on 20 November 2020
11 Dec 2020 CH01 Director's details changed for Mr Nicholas Raymond Chapman on 20 November 2020
11 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with updates
02 Dec 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas raymond chapman
24 Nov 2020 AD01 Registered office address changed from 18 Sandoe Way Exeter EX1 3WJ United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 24 November 2020
27 Oct 2020 PSC08 Notification of a person with significant control statement
26 Oct 2020 PSC07 Cessation of Nicholas Raymond Chapman as a person with significant control on 1 December 2018