GRIFFIN DESIGN AND BUILD LTD
Company Documents
Date | Description |
---|---|
12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
13/09/2213 September 2022 | Application to strike the company off the register |
04/11/214 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON PATRICK GRIFFIN / 04/09/2014 |
28/10/1428 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
28/10/1428 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFIN / 04/09/2014 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/10/137 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFIN / 09/05/2013 |
07/10/137 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON PATRICK GRIFFIN / 09/05/2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON PATRICK GRIFFIN / 06/11/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/06/0619 June 2006 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/06/059 June 2005 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/10/036 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/05/037 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0215 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
26/11/0126 November 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
02/07/012 July 2001 | NEW SECRETARY APPOINTED |
02/07/012 July 2001 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
26/06/0126 June 2001 | STRIKE-OFF ACTION DISCONTINUED |
27/03/0127 March 2001 | FIRST GAZETTE |
19/10/9919 October 1999 | REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP |
08/10/998 October 1999 | DIRECTOR RESIGNED |
08/10/998 October 1999 | SECRETARY RESIGNED |
04/10/994 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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