- Company Overview for GRAPEVILLE LIMITED (01592175)
- Filing history for GRAPEVILLE LIMITED (01592175)
- People for GRAPEVILLE LIMITED (01592175)
- Charges for GRAPEVILLE LIMITED (01592175)
- More for GRAPEVILLE LIMITED (01592175)
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 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
19 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Jul 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
30 Nov 2020 | AP03 | Appointment of Mr Richard John Blacksell as a secretary on 3 November 2020 | |
30 Nov 2020 | AP03 | Appointment of Ms Emma Louise Stace as a secretary on 3 November 2020 | |
30 Nov 2020 | TM02 | Termination of appointment of Robert James Eady as a secretary on 3 November 2020 | |
14 Jul 2020 | MR01 | Registration of charge 015921750001, created on 13 July 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Sep 2019 | AP03 | Appointment of Mr Robert James Eady as a secretary on 27 August 2019 | |
03 Jun 2019 | PSC05 | Change of details for Asp Mpl Limited as a person with significant control on 2 March 2018 | |
30 May 2019 | CH01 | Director's details changed for Mr Adam Pennington Spiegel on 1 May 2019 | |
30 May 2019 | PSC05 | Change of details for Asp Mpl Limited as a person with significant control on 1 May 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | AD01 | Registered office address changed from 1 Wallingford Avenue London W10 6QA to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 4 February 2019 | |
12 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
15 Mar 2018 | PSC02 | Notification of Asp Mpl Limited as a person with significant control on 2 March 2018 | |
15 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2018 |