GRAPE AUTO ENROLMENT LTD - GREATER MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-08-10 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-05-10 View Report
Address. New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Change date: 2018-07-05. Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England. 2018-07-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-07-04 View Report
Resolution. Description: Resolutions. 2018-07-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-07-04 View Report
Officers. Termination date: 2018-05-01. Officer name: Kevin Smith. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Persons with significant control. Notification date: 2016-06-24. Psc name: Paul Robinson. 2017-07-13 View Report
Persons with significant control. Notification date: 2016-06-24. Psc name: Jeffrey Victor Burn. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2016-03-03 View Report
Address. Change date: 2015-09-14. New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Old address: 50a Bridge Street Northampton Northamptonshire NN1 1PA. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-09-12 View Report
Incorporation. Capital: GBP 100 2014-06-23 View Report