- Company Overview for GRAPES FASHIONS LTD (08314306)
- Filing history for GRAPES FASHIONS LTD (08314306)
- People for GRAPES FASHIONS LTD (08314306)
- Charges for GRAPES FASHIONS LTD (08314306)
- Insolvency for GRAPES FASHIONS LTD (08314306)
- More for GRAPES FASHIONS LTD (08314306)
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
|
|
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 |