PB GRAPE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Progress report in a winding up by the court

View Document

08/05/248 May 2024 Progress report in a winding up by the court

View Document

13/04/2313 April 2023 Order of court to wind up

View Document

13/04/2313 April 2023 Appointment of a liquidator

View Document

16/03/2316 March 2023 Notice of a court order ending Administration

View Document

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

View Document

27/10/2227 October 2022 Administrator's progress report

View Document

09/05/229 May 2022 Statement of affairs with form AM02SOA

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 Termination of appointment of Leanne Piper as a director on 2021-04-06

View Document

05/10/215 October 2021 Notification of Benjamin Lee Barnes as a person with significant control on 2021-04-06

View Document

05/10/215 October 2021 Cessation of Leanne Piper as a person with significant control on 2021-04-06

View Document

05/10/215 October 2021 Appointment of Mr Benjamin Lee Barnes as a director on 2021-04-06

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR DERMOT HURLEY

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MISS LEANNE PIPER

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE PIPER

View Document

26/03/2026 March 2020 CESSATION OF DERMOT HURLEY AS A PSC

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED YELLOW ROSE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT HURLEY

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED DERMOT HURLEY

View Document

11/10/1911 October 2019 CESSATION OF DARREN SYMES AS A PSC

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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