GROUNDS AND GRAPES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Appointment of a voluntary liquidator

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Statement of affairs

View Document

24/01/2524 January 2025 Registered office address changed from 41 Honor Oak Park London SE23 1DZ England to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-01-24

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Lee Stewart as a director on 2024-08-14

View Document

20/08/2420 August 2024 Appointment of Mr Peter Eisenbart as a director on 2024-08-07

View Document

20/08/2420 August 2024 Notification of Peter Eisenbart as a person with significant control on 2024-08-14

View Document

20/08/2420 August 2024 Cessation of Latoyah Lovatt as a person with significant control on 2024-08-14

View Document

20/08/2420 August 2024 Cessation of Lee Stewart as a person with significant control on 2024-08-14

View Document

20/08/2420 August 2024 Termination of appointment of Latoyah Lovatt as a director on 2024-08-14

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England to 41 Honor Oak Park London SE23 1DZ on 2023-03-17

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 41 HONOR OAK PARK LONDON SE23 1DZ ENGLAND

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O MISSELBROOK AND PRESTON ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE UNITED KINGDOM

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/05/1619 May 2016 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