GRAPE OPPORTUNITIES LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 CESSATION OF MATHEW DAVID EDWARD NICHOLLS AS A PSC

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATHEW NICHOLLS

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 18 MAYNARD CLOSE CLEVEDON AVON BS21 6YB ENGLAND

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER JOHN NICHOLLS

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER JOHN NICHOLLS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CESSATION OF ANDREW CHARLES ILES AS A PSC

View Document

22/08/1722 August 2017 CESSATION OF GAVIN RICHARD COOPER AS A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ILES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN COOPER

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 18 MAYNARD CLOSE CLEVEDON BS21 6LD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/05/155 May 2015 DISS40 (DISS40(SOAD))

View Document

02/05/152 May 2015 Annual return made up to 16 September 2014 with full list of shareholders

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ILES / 08/04/2015

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW NICHOLLS / 08/04/2015

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 16C LINDEN GARDENS CHISWICK LONDON LONDON W4 2EQ ENGLAND

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR GAVIN RICHARD COOPER

View Document

28/01/1528 January 2015 28/01/15 STATEMENT OF CAPITAL GBP 3

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1316 September 2013 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