GIRAFFE MANAGEMENT LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2520 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-24

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-05-09

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Resolutions

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ELIZABETH DRAPER / 02/06/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 18 DENBIGH ROAD CHELTENHAM GL51 3JQ UNITED KINGDOM

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company