Advanced company searchLink opens in new window

GRAPEVINE IT LTD

Company number 06019951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2019 DS01 Application to strike the company off the register
17 Oct 2019 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 June 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
13 Dec 2017 PSC01 Notification of Alexander Hugh Robertson as a person with significant control on 30 October 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 3
10 Nov 2017 AP01 Appointment of Mr Alexander Hugh Robertson as a director on 30 October 2017
25 May 2017 AA Total exemption full accounts made up to 28 February 2017
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
16 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
13 Aug 2013 AAMD Amended accounts made up to 28 February 2013
01 Jul 2013 SH06 Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 2
01 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Jul 2013 SH03 Purchase of own shares.
30 May 2013 TM01 Termination of appointment of William Noyce as a director