GRAPEVINE CITY LTD

Charnwood House Charnwood House, Meridian Business Park, LE19 1WP, Leicestershire
StatusDISSOLVED
Company No.07744509
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution25 Jul 2017
Years6 years, 10 months, 3 days

SUMMARY

GRAPEVINE CITY LTD is an dissolved private limited company with number 07744509. It was incorporated 12 years, 9 months, 11 days ago, on 17 August 2011 and it was dissolved 6 years, 10 months, 3 days ago, on 25 July 2017. The company address is Charnwood House Charnwood House, Meridian Business Park, LE19 1WP, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn John Mayes

Change date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Martyn Mayes

Change date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn John Mayes

Change date: 2013-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Martyn Mayes

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mayes

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENTUM BUSINESS SOLUTIONS LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL025513
Status:ACTIVE
Category:Limited Partnership

BBL (INVESTMENTS) LIMITED

19 CASTLEREAGH,BILLINGHAM,TS22 5QF

Number:10427418
Status:ACTIVE
Category:Private Limited Company

BLACKFRIARS STAGING LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09988093
Status:ACTIVE
Category:Private Limited Company

D & K STORES (YORK) LIMITED

129 ALBEMARLE ROAD,YORK,YO23 1EP

Number:08366700
Status:ACTIVE
Category:Private Limited Company

DYNAMIC VISIONS LIMITED

20 SWAY GARDENS,BOURNEMOUTH,BH8 0PG

Number:04944812
Status:LIQUIDATION
Category:Private Limited Company

KINGDOM OF JEHOVAH MINISTRIES LTD

FLAT 30 ARCHBISHOP COGGAN HOUSE,LONDON,SE13 5DS

Number:07827875
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source