GROUNDS AND GRAPES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/01/2524 January 2025 | Appointment of a voluntary liquidator |
| 24/01/2524 January 2025 | Resolutions |
| 24/01/2524 January 2025 | Statement of affairs |
| 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 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
| 20/08/2420 August 2024 | Termination of appointment of Lee Stewart as a director on 2024-08-14 |
| 20/08/2420 August 2024 | Appointment of Mr Peter Eisenbart as a director on 2024-08-07 |
| 20/08/2420 August 2024 | Notification of Peter Eisenbart as a person with significant control on 2024-08-14 |
| 20/08/2420 August 2024 | Cessation of Latoyah Lovatt as a person with significant control on 2024-08-14 |
| 20/08/2420 August 2024 | Cessation of Lee Stewart as a person with significant control on 2024-08-14 |
| 20/08/2420 August 2024 | Termination of appointment of Latoyah Lovatt as a director on 2024-08-14 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 12/02/2412 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 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 |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/12/2016 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 41 HONOR OAK PARK LONDON SE23 1DZ ENGLAND |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 21/08/1921 August 2019 | DISS40 (DISS40(SOAD)) |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 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 |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 19/05/1619 May 2016 | 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