- Company Overview for GRAPEVINE UNIFIED COMMUNICATIONS LTD (07577175)
- Filing history for GRAPEVINE UNIFIED COMMUNICATIONS LTD (07577175)
- People for GRAPEVINE UNIFIED COMMUNICATIONS LTD (07577175)
- More for GRAPEVINE UNIFIED COMMUNICATIONS LTD (07577175)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
13 May 2020 | CH01 | Director's details changed for Mrs Rachel Cox on 13 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Martin Cox on 13 May 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | AD01 | Registered office address changed from Unit 2 Office a Greendale Business Park, Woodbury Salterton Nr Exeter Devon EX5 1EW England to Unit 10 Yeo Business Park Clyst St Mary Exeter Devon EX5 1DP on 8 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
26 Mar 2019 | PSC04 | Change of details for Mr Martin Cox as a person with significant control on 20 March 2019 | |
26 Mar 2019 | PSC01 | Notification of Rachel Cox as a person with significant control on 20 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Unit 4 Clyst Works Clyst Road Topsham Exeter EX3 0DB to Unit 2 Office a Greendale Business Park, Woodbury Salterton Nr Exeter Devon EX5 1EW on 18 September 2018 | |
18 Sep 2018 | PSC04 | Change of details for Mr Martin Cox as a person with significant control on 20 August 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Nik Tuck on 23 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2015
|
|
09 Feb 2016 | SH03 | Purchase of own shares. |