- 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) |
---|---|---|---|
11 Dec 2019 | AD01 | Registered office address changed from 1 Elmfield Park C/O Nv Accounting Llp, Office No 301 Bromley BR1 1LU England to Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG on 11 December 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
29 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
16 May 2019 | MR01 | Registration of charge 083143060005, created on 10 May 2019 | |
14 May 2019 | MR01 | Registration of charge 083143060004, created on 10 May 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 1 Office No 301, 1 Elmfield Road Bromley BR1 1LR United Kingdom to 1 Elmfield Park C/O Nv Accounting Llp, Office No 301 Bromley BR1 1LU on 1 February 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 26 C/O N V Accounting Llp, Office No 3, 6th Floor Elmfield Road Bromley BR1 1LR England to 1 Office No 301, 1 Elmfield Road Bromley BR1 1LR on 21 January 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from 20-22 Suite Lp27549 Wenlock Road London N1 7GU to 26 C/O N V Accounting Llp, Office No 3, 6th Floor Elmfield Road Bromley BR1 1LR on 12 October 2018 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
30 Aug 2018 | MR01 | Registration of charge 083143060003, created on 30 August 2018 | |
14 May 2018 | MR01 | Registration of charge 083143060002, created on 11 May 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
28 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
27 Oct 2016 | MR01 | Registration of charge 083143060001, created on 25 October 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Sudhir Cheedella on 1 January 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AD01 | Registered office address changed from 270 Bellegrove Road Welling Kent DA16 3RT to 20-22 Suite Lp27549 Wenlock Road London N1 7GU on 19 February 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Sudhir Cheedella on 19 February 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|