Advanced company searchLink opens in new window

SOUR GRAPE LIMITED

Company number 07036094

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)
01 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2012 4.68 Liquidators' statement of receipts and payments to 31 July 2012
08 Aug 2011 AD01 Registered office address changed from B402 the Chocolate Factory Clarendon Road London N22 6UL United Kingdom on 8 August 2011
05 Aug 2011 4.20 Statement of affairs with form 4.19
05 Aug 2011 600 Appointment of a voluntary liquidator
05 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-01
02 Dec 2010 AD01 Registered office address changed from 132 Langham Road London N15 3LX on 2 December 2010
20 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
12 Nov 2009 AP01 Appointment of Tijen Hassan as a director
20 Oct 2009 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 20 October 2009
20 Oct 2009 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
19 Oct 2009 TM01 Termination of appointment of John Carter as a director
05 Oct 2009 NEWINC Incorporation