|
|
16 Dec 2025
|
16 Dec 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Nov 2025
|
11 Nov 2025
Compulsory strike-off action has been suspended
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2025
|
16 Jul 2025
Satisfaction of charge 139695560002 in full
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Current accounting period shortened from 31 March 2025 to 31 October 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Registration of charge 139695560002, created on 29 August 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Memorandum and Articles of Association
|
|
|
03 Sep 2024
|
03 Sep 2024
Resolutions
|
|
|
30 Aug 2024
|
30 Aug 2024
Registered office address changed from 10 Yeo Business Park Axehayes Farm Clyst St. Mary Exeter EX5 1DP England to Trimbridge House Trim Street Bath BA1 1HB on 30 August 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Appointment of Jamie Ward as a director on 23 August 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Appointment of Mr Paul Mahoney as a director on 23 August 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Termination of appointment of Martin Cox as a director on 23 August 2024
|
|
|
29 Aug 2024
|
29 Aug 2024
Registration of charge 139695560001, created on 29 August 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 10 March 2024 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Cessation of Grapevine Connect Ltd as a person with significant control on 16 June 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Notification of Grapevine Connect Group Limited as a person with significant control on 16 June 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 10 March 2023 with updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Termination of appointment of Nicholas Tuck as a director on 14 October 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Appointment of Mr Martin Cox as a director on 12 April 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Incorporation
|