GIRAFFE SOLUTIONS LTD

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1918 September 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 32 BROWNSVILLE ROAD HEATON MOOR STOCKPORT SK4 4PF UNITED KINGDOM

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISA TURPIN / 30/06/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CALIRE LOUISA TURPIN / 30/06/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

28/10/1028 October 2010 SECRETARY APPOINTED CALIRE LOUISA TURPIN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED CLAIRE LOUISA TURPIN

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information