- Company Overview for THE FAMILY GRAPEVINE C.I.C. (06271410)
- Filing history for THE FAMILY GRAPEVINE C.I.C. (06271410)
- People for THE FAMILY GRAPEVINE C.I.C. (06271410)
- More for THE FAMILY GRAPEVINE C.I.C. (06271410)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2012 | DS01 | Application to strike the company off the register | |
04 Jul 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
04 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
21 Feb 2011 | CERTNM |
Company name changed the family grapevine LTD\certificate issued on 21/02/11
|
|
21 Feb 2011 | CICCON |
Change of name
|
|
21 Feb 2011 | CONNOT | Change of name notice | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Sheridan Margaret Hudson on 6 June 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Sheridan Margaret Hudson on 6 June 2010 | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
14 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
14 Jul 2009 | 288b | Appointment Terminated Director nicola vine | |
15 May 2009 | AA | Accounts made up to 30 June 2008 | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from 53 lethbridge road wells somerset BA5 2FW united kingdom | |
15 Jul 2008 | 363a | Return made up to 06/06/08; full list of members | |
14 Jul 2008 | 190 | Location of debenture register | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 11 bell close, westbury sub mendip, wells somerset BA5 1ET | |
14 Jul 2008 | 353 | Location of register of members | |
14 Jul 2008 | 288c | Director and Secretary's Change of Particulars / sheridan hudson / 25/06/2008 / HouseName/Number was: , now: touchdown house; Street was: hawthorns, now: high street; Area was: 11 bell close, now: wootton bassett; Post Town was: westbury sub mendip, now: swindon; Region was: somerset, now: ; Post Code was: BA5 1ET, now: SN4 7AB; Country was: , now: | |
23 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Jul 2007 | CERTNM | Company name changed devine & green LIMITED\certificate issued on 16/07/07 |