GIRAFFE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Final Gazette dissolved following liquidation |
10/09/2510 September 2025 New | Final Gazette dissolved following liquidation |
10/06/2510 June 2025 | Return of final meeting in a creditors' voluntary winding up |
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 |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-24 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
10/05/2310 May 2023 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Resolutions |
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 |
09/05/239 May 2023 | Statement of affairs |
09/05/239 May 2023 | Resolutions |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
10/10/1810 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ELIZABETH DRAPER / 02/06/2017 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 18 DENBIGH ROAD CHELTENHAM GL51 3JQ UNITED KINGDOM |
10/01/1710 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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