PB GRAPE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Progress report in a winding up by the court |
08/05/248 May 2024 | Progress report in a winding up by the court |
13/04/2313 April 2023 | Order of court to wind up |
13/04/2313 April 2023 | Appointment of a liquidator |
16/03/2316 March 2023 | Notice of a court order ending Administration |
09/02/239 February 2023 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-09 |
27/10/2227 October 2022 | Administrator's progress report |
09/05/229 May 2022 | Statement of affairs with form AM02SOA |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | Termination of appointment of Leanne Piper as a director on 2021-04-06 |
05/10/215 October 2021 | Notification of Benjamin Lee Barnes as a person with significant control on 2021-04-06 |
05/10/215 October 2021 | Cessation of Leanne Piper as a person with significant control on 2021-04-06 |
05/10/215 October 2021 | Appointment of Mr Benjamin Lee Barnes as a director on 2021-04-06 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-03-26 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
08/12/208 December 2020 | FIRST GAZETTE |
02/12/202 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DERMOT HURLEY |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
26/03/2026 March 2020 | DIRECTOR APPOINTED MISS LEANNE PIPER |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE PIPER |
26/03/2026 March 2020 | CESSATION OF DERMOT HURLEY AS A PSC |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
25/10/1925 October 2019 | COMPANY NAME CHANGED YELLOW ROSE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/10/19 |
11/10/1911 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT HURLEY |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
11/10/1911 October 2019 | DIRECTOR APPOINTED DERMOT HURLEY |
11/10/1911 October 2019 | CESSATION OF DARREN SYMES AS A PSC |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/06/1910 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/09/1718 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company