GRAPE EVOLUTION LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/10/2423 October 2024 Termination of appointment of Dimitrios Spanos as a director on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Martyn Paul Fletcher as a director on 2024-10-23

View Document

15/10/2415 October 2024 Termination of appointment of James Nicholas Marshall Cox as a director on 2024-10-08

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Statement of capital on 2024-07-01

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Resolutions

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

08/11/238 November 2023 Change of details for Fresca Group Limited as a person with significant control on 2017-05-19

View Document

08/11/238 November 2023 Director's details changed for Mr Martyn Paul Fletcher on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2021-04-30

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2020-04-24

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Brett Geoffrey Sumner as a director on 2021-07-08

View Document

19/07/2119 July 2021 Appointment of James Nicholas Marshall Cox as a director on 2021-07-09

View Document

23/04/2023 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

24/01/2024 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY VERONICA WARNER

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL TROOD

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/18

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095382720003

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095382720002

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095382720001

View Document

16/05/1816 May 2018 ADOPT ARTICLES 04/05/2018

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/17

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER CRAIG / 22/09/2017

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR IAN ALEXANDER CRAIG

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRAY

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED CHERRYLINK GROWERS LIMITED CERTIFICATE ISSUED ON 24/05/17

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR DIMITRIOS SPANOS

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/16

View Document

19/09/1619 September 2016 CHANGE PERSON AS DIRECTOR

View Document

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 SECRETARY APPOINTED MRS VERONICA WARNER

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information