THE GRAPES TAVERN LTD

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/183 September 2018 APPLICATION FOR STRIKING-OFF

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM C/O HAINES WATTS CHARLTON HOUSE ST. NICHOLAS STREET HEREFORD HR4 0BG

View Document

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR RITA PUGH

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MICHAEL PRICE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O HAINES WATTS THORPE HOUSE 29 BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM

View Document

08/03/118 March 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

12/01/1112 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O HAWKINS PRIDAY CHARLTON HOUSE SAINT NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITA MARIE LOUISE PUGH / 01/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED SECRETARY RITA PUGH

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE PRICE

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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