- Company Overview for SILVER GRAPE HOLDING LTD (11902784)
- Filing history for SILVER GRAPE HOLDING LTD (11902784)
- People for SILVER GRAPE HOLDING LTD (11902784)
- Registers for SILVER GRAPE HOLDING LTD (11902784)
- More for SILVER GRAPE HOLDING LTD (11902784)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2023 | AD01 | Registered office address changed from 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP United Kingdom to 16 Trinity Square Llandudno, North Wales LL30 2RB on 20 September 2023 | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | AD01 | Registered office address changed from Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP United Kingdom to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on 4 May 2023 | |
02 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2023 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | AD01 | Registered office address changed from Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on 9 November 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 8 September 2022 | |
30 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 29 July 2022 | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 9 August 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
23 Oct 2020 | PSC04 | Change of details for Henning Thoresen as a person with significant control on 22 October 2020 | |
23 Oct 2020 | PSC02 | Notification of Bwb Holding Sarl (Bordeaux Winebank Holding Sarl) as a person with significant control on 22 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 13 October 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 6 August 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of Varjag Ltd as a secretary on 6 August 2020 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 |