- Company Overview for GRAPEVINE CONSULTING LIMITED (11614389)
- Filing history for GRAPEVINE CONSULTING LIMITED (11614389)
- People for GRAPEVINE CONSULTING LIMITED (11614389)
- More for GRAPEVINE CONSULTING LIMITED (11614389)
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 |