- Company Overview for SOUR GRAPE LIMITED (07036094)
- Filing history for SOUR GRAPE LIMITED (07036094)
- People for SOUR GRAPE LIMITED (07036094)
- Insolvency for SOUR GRAPE LIMITED (07036094)
- More for SOUR GRAPE LIMITED (07036094)
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
|
|
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
|
|
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
|
|
19 Oct 2009 | TM01 | Termination of appointment of John Carter as a director | |
05 Oct 2009 | NEWINC | Incorporation |