Advanced company searchLink opens in new window

GRAPES FASHIONS LTD

Company number 08314306

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)
16 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 16 November 2024
13 Dec 2023 LIQ02 Statement of affairs
28 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-17
27 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 AD01 Registered office address changed from Safe Self Storage Barnet Hill Barnet EN5 5YS England to Office 2 Lythgoe House Manchester Road Bolton BL32NZ on 24 November 2023
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2023 AD01 Registered office address changed from 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to Safe Self Storage Barnet Hill Barnet EN5 5YS on 21 February 2023
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 CS01 Confirmation statement made on 4 September 2022 with no updates
05 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 DISS40 Compulsory strike-off action has been discontinued
25 May 2022 CS01 Confirmation statement made on 4 September 2021 with no updates
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2022 CH01 Director's details changed for Mr Sudhir Cheedella on 23 January 2022
03 Feb 2022 AD01 Registered office address changed from Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG England to 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 3 February 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 AA Unaudited abridged accounts made up to 30 November 2020
29 Dec 2020 MR05 All of the property or undertaking has been released from charge 083143060001
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 MR01 Registration of charge 083143060006, created on 15 December 2020
22 May 2020 AA Unaudited abridged accounts made up to 30 November 2019