Weird Grape Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-11-30
Cash in hand£50 0%
Net Worth£73,951 -7.88%
Liabilities£78,000 -7.70%
Total assets£147,951 -5.29%
Shareholder's funds£73,951 -7.88%
Total liabilities£78,000 -7.70%

BRANSTON & BRANSTON LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06010896
Record last updated Thursday, November 30, 2017 8:45:54 AM UTC
Official Address 22 Broadwood Road Coulsdon England Cr51pl Chipstead Hooley And Woodmansterne, Chipstead, Hooley And Woodmansterne
There are 3 companies registered at this street
Locality Chipstead, Hooley And Woodmansterne
Region Surrey, England
Postal Code CR51PL
Sector Book publishing

Charts

Visits

WEIRD GRAPE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122023-12024-22024-52024-72025-12025-32025-42025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 5, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 19, 2017 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Sep 12, 2017 Striking off application by a company Striking off application by a company
Financials Aug 21, 2017 Annual accounts Annual accounts
Registry Dec 19, 2016 Change of registered office address Change of registered office address
Registry Dec 18, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Jan 31, 2016 Annual accounts Annual accounts
Registry Dec 22, 2015 Annual return Annual return
Registry Dec 22, 2015 Change of particulars for director Change of particulars for director
Financials May 1, 2015 Annual accounts Annual accounts
Registry Dec 21, 2014 Annual return Annual return
Financials Oct 11, 2014 Annual accounts Annual accounts
Registry Dec 23, 2013 Annual return Annual return
Registry Dec 28, 2012 Annual return 2589683... Annual return 2589683...
Financials Dec 27, 2012 Annual accounts Annual accounts
Financials Sep 16, 2012 Annual accounts 2589258... Annual accounts 2589258...
Registry Dec 19, 2011 Annual return Annual return
Financials Aug 31, 2011 Annual accounts Annual accounts
Registry Feb 21, 2011 Annual return Annual return
Registry Feb 21, 2011 Change of particulars for director Change of particulars for director
Registry Feb 21, 2011 Change of particulars for director 2649905... Change of particulars for director 2649905...
Registry Feb 21, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Feb 21, 2011 Change of registered office address Change of registered office address
Financials Oct 28, 2010 Annual accounts Annual accounts
Registry Jan 16, 2010 Annual return Annual return
Registry Jan 16, 2010 Change of particulars for director Change of particulars for director
Registry Jan 16, 2010 Change of particulars for director 2662823... Change of particulars for director 2662823...
Financials Sep 28, 2009 Annual accounts Annual accounts
Registry Jan 20, 2009 Annual return Annual return
Financials Sep 22, 2008 Annual accounts Annual accounts
Registry Jan 2, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 2, 2008 Annual return Annual return
Registry Jan 2, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 2007 Resolution Resolution
Registry Jan 30, 2007 Company name change Company name change
Registry Jan 30, 2007 Change of name certificate Change of name certificate
Registry Nov 27, 2006 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Nov 27, 2006 Three appointments: a man, a person and a woman,: a man, a person and a woman Three appointments: a man, a person and a woman,: a man, a person and a woman
Registry Nov 27, 2006 Resignation of a person Resignation of a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)