GRAPEVINE PROPERTY INVESTMENTS 2 LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | Change of details for Grapevine Property Holdings Ltd as a person with significant control on 2024-10-31 |
25/03/2525 March 2025 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-07-31 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2022-07-31 |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Confirmation statement made on 2023-07-27 with updates |
13/10/2313 October 2023 | Change of details for Grapevine Property Holdings Ltd as a person with significant control on 2023-06-08 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/01/2320 January 2023 | Cessation of The Happy Sprocker Group Ltd as a person with significant control on 2023-01-03 |
23/11/2223 November 2022 | Amended total exemption full accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/10/2118 October 2021 | Change of share class name or designation |
18/10/2118 October 2021 | Memorandum and Articles of Association |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
07/10/217 October 2021 | Statement of capital following an allotment of shares on 2021-06-04 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-27 with updates |
02/08/212 August 2021 | Director's details changed for Mr Nicholas Raymond Chapman on 2021-03-16 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2027 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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