GRIFFEY COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 29/12/2329 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 29/12/2329 December 2023 | Registered office address changed from Unit 9 Dockyard Ware SG12 7AN England to Yorke Western Road Crediton EX17 3nd on 2023-12-29 |
| 03/05/233 May 2023 | Micro company accounts made up to 2022-12-31 |
| 06/02/236 February 2023 | Micro company accounts made up to 2021-12-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2022-12-10 with no updates |
| 06/02/236 February 2023 | Registered office address changed from 3 Gospel Court 3 Gospel Court Collet Road Ware East Hertfordshire SG12 7LX England to Unit 9 Dockyard Ware SG12 7AN on 2023-02-06 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
| 21/01/2221 January 2022 | Withdraw the company strike off application |
| 21/01/2221 January 2022 | Registered office address changed from 95 First Floor Flat, 95 Stirling Road London N22 5BN England to 3 Gospel Court 3 Gospel Court Collet Road Ware East Hertfordshire SG12 7LX on 2022-01-21 |
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Application to strike the company off the register |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Micro company accounts made up to 2020-12-31 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 33 MEADOWSIDE ROAD FALMOUTH CORNWALL TR11 4HH UNITED KINGDOM |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 95 FIRST FLOOR FLAT 95 STIRLING ROAD LONDON N22 5BN ENGLAND |
| 11/12/1911 December 2019 | 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