Advanced company searchLink opens in new window

PROJECT MET GRAPE STREET LTD

Company number 08475567

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 November 2017
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 22 November 2016
16 Sep 2016 CH01 Director's details changed for Mrs Samantha Jane Jacobs on 6 April 2016
12 Sep 2016 CH01 Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016
12 Sep 2016 CH01 Director's details changed for Mrs Amanda Kessler on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Mr Michael Paul Jacobs on 6 April 2016
12 Sep 2016 CH01 Director's details changed for Mrs Naomi Gordon on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Mr Steven Daniel Gordon on 21 April 2016
06 Jul 2016 TM01 Termination of appointment of Oliver Wolfryd as a director on 16 May 2016
06 Jul 2016 TM01 Termination of appointment of Marisha Carlie Wolfryd as a director on 17 May 2016
05 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
18 Jan 2016 CH01 Director's details changed for Mr Michael Paul Jacobs on 11 January 2016
18 Jan 2016 CH01 Director's details changed for Mrs Samantha Jane Jacobs on 11 January 2016
03 Dec 2015 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to 17 st Anns Square Manchester M2 7PW on 3 December 2015
01 Dec 2015 4.70 Declaration of solvency
01 Dec 2015 600 Appointment of a voluntary liquidator
01 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2014
24 Jun 2014 CH01 Director's details changed for Mr Oliver Wolfryd on 23 June 2014
11 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8

Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.