Weird Grape Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2016-11-30 | |
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
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 5, 2017 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 19, 2017 |
First notification of strike - off in london gazette
|  |
Registry |
Sep 12, 2017 |
Striking off application by a company
|  |
Financials |
Aug 21, 2017 |
Annual accounts
|  |
Registry |
Dec 19, 2016 |
Change of registered office address
|  |
Registry |
Dec 18, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman
|  |
Financials |
Jan 31, 2016 |
Annual accounts
|  |
Registry |
Dec 22, 2015 |
Annual return
|  |
Registry |
Dec 22, 2015 |
Change of particulars for director
|  |
Financials |
May 1, 2015 |
Annual accounts
|  |
Registry |
Dec 21, 2014 |
Annual return
|  |
Financials |
Oct 11, 2014 |
Annual accounts
|  |
Registry |
Dec 23, 2013 |
Annual return
|  |
Registry |
Dec 28, 2012 |
Annual return 2589683...
|  |
Financials |
Dec 27, 2012 |
Annual accounts
|  |
Financials |
Sep 16, 2012 |
Annual accounts 2589258...
|  |
Registry |
Dec 19, 2011 |
Annual return
|  |
Financials |
Aug 31, 2011 |
Annual accounts
|  |
Registry |
Feb 21, 2011 |
Annual return
|  |
Registry |
Feb 21, 2011 |
Change of particulars for director
|  |
Registry |
Feb 21, 2011 |
Change of particulars for director 2649905...
|  |
Registry |
Feb 21, 2011 |
Change of particulars for secretary
|  |
Registry |
Feb 21, 2011 |
Change of registered office address
|  |
Financials |
Oct 28, 2010 |
Annual accounts
|  |
Registry |
Jan 16, 2010 |
Annual return
|  |
Registry |
Jan 16, 2010 |
Change of particulars for director
|  |
Registry |
Jan 16, 2010 |
Change of particulars for director 2662823...
|  |
Financials |
Sep 28, 2009 |
Annual accounts
|  |
Registry |
Jan 20, 2009 |
Annual return
|  |
Financials |
Sep 22, 2008 |
Annual accounts
|  |
Registry |
Jan 2, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 2, 2008 |
Annual return
|  |
Registry |
Jan 2, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 28, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 16, 2007 |
Resolution
|  |
Registry |
Jan 30, 2007 |
Company name change
|  |
Registry |
Jan 30, 2007 |
Change of name certificate
|  |
Registry |
Nov 27, 2006 |
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
|  |
Registry |
Nov 27, 2006 |
Resignation of a person
|  |