GRIFFIN CHASE LTD
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 04/12/244 December 2024 | Registered office address changed from PO Box 4385 12685196 - Companies House Default Address Cardiff CF14 8LH to C/O Mg Tax 166 College Road Harrow Middlesex HA1 1BH on 2024-12-04 |
| 04/12/244 December 2024 | Director's details changed for Miss Holly Anne Ackland on 2024-11-11 |
| 04/12/244 December 2024 | Director's details changed for Mrs Sarah France Marie Upcraft on 2024-11-11 |
| 02/12/242 December 2024 | Administrative restoration application |
| 22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 22/05/2422 May 2024 | |
| 22/05/2422 May 2024 | |
| 22/05/2422 May 2024 |
| 22/05/2422 May 2024 | Registered office address changed to PO Box 4385, 12685196 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-22 |
| 22/05/2422 May 2024 | |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/10/2125 October 2021 | Cessation of Trevor Fitzgerald as a person with significant control on 2021-10-25 |
| 25/10/2125 October 2021 | Notification of Sarah France Marie Upcraft as a person with significant control on 2021-10-25 |
| 25/10/2125 October 2021 | Appointment of Mrs Sarah France Marie Upcraft as a director on 2021-10-25 |
| 25/10/2125 October 2021 | Registered office address changed from 14 Chessall Avenue Southwater Horsham RH13 9FB England to 7 Bell Yard Bell Yard London WC2A 2JR on 2021-10-25 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/06/2020 June 2020 | 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