GRIFFEY COMPANY LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Micro company accounts made up to 2021-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

21/01/2221 January 2022 Withdraw the company strike off application

View Document

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

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Application to strike the company off the register

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 33 MEADOWSIDE ROAD FALMOUTH CORNWALL TR11 4HH UNITED KINGDOM

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 95 FIRST FLOOR FLAT 95 STIRLING ROAD LONDON N22 5BN ENGLAND

View Document

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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