WHITEMUD GRAPES LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Cessation of The Grapes (Choongh) Ltd as a person with significant control on 2023-02-07

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

12/07/2312 July 2023 Registration of charge 132417040001, created on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Notification of The Grapes (Choongh) Ltd as a person with significant control on 2021-11-09

View Document

26/11/2126 November 2021 Cessation of Satnam Singh Choongh as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Cessation of Danial Bhalli Ahmed as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Cessation of Tara Ahmed as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Notification of Ahmed Real Estate Holdings Ltd as a person with significant control on 2021-11-09

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MR DANIAL BHALLI AHMED / 20/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIAL BHALLI AHMED / 20/04/2021

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 49 THE SHILLING DRIVE WESTWOOD HEATH COVENTRY WEST MIDLANDS CV4 8GZ ENGLAND

View Document

03/03/213 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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