Advanced company searchLink opens in new window

SILVER GRAPE HOLDING LTD

Company number 11902784

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)
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