GRIFFIN EXHIBITIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-02 with updates |
| 13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
| 13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/02/2222 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-06-30 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-05-31 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-02 with updates |
| 29/06/2129 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-05-31 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/12/194 December 2019 | CESSATION OF KEITH GRIFFIN AS A PSC |
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH GRIFFIN |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM UNIT 16 RIVINGTON COURT HARDWICK GRANGE WARRINGTON CHESHIRE WA1 4RT ENGLAND |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 1A DAVYHULME CIRCLE URMSTON MANCHESTER GREATER MANCHESTER M41 0ST UNITED KINGDOM |
| 15/02/1915 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
| 30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 1A DAVYHULME CIRCLE URMSTON MANCHESTER GREATER MANCHESTER M41 0ST |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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