GRIFFITHS MOLLOY LTD

Company Documents

DateDescription
29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Registered office address changed to PO Box 4385, 10433927 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-29

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

02/03/212 March 2021 DISS40 (DISS40(SOAD))

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/01/2126 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

06/06/196 June 2019 CESSATION OF GAVIN TERRENCE JOHN GRIFFITHS AS A PSC

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE MOLLOY

View Document

04/06/194 June 2019 CESSATION OF MATTHEW MOLLOY AS A PSC

View Document

24/05/1924 May 2019 Registered office address changed from Beechwood House Bryntywod Swansea SA5 7LP United Kingdom to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 2019-05-24

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM BEECHWOOD HOUSE BRYNTYWOD SWANSEA SA5 7LP UNITED KINGDOM

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIFFITHS

View Document

02/11/182 November 2018 Notification of Matthew Molloy as a person with significant control on 2018-01-08

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MOLLOY

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 08/01/18 STATEMENT OF CAPITAL GBP 20

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104339270001

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

16/11/1716 November 2017 Appointment of Mr Matthew Molloy as a director on 2017-09-28

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR MATTHEW MOLLOY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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