GRIFFIX LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 32 32 Ashbourne Way Radford Semele Leamington Spa Warwickshire CV31 1WG England to 32 Ashbourne Way Radford Semele Leamington Spa Warwickshire CV31 1WG on 2022-02-02

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

26/07/2126 July 2021 Registered office address changed from 5 Yardley Way Bishops Tachbrook Leamington Spa CV33 9SU England to 32 32 Ashbourne Way Radford Semele Leamington Spa Warwickshire CV31 1WG on 2021-07-26

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063967040003

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 1 REGENCY MEWS, EASTFIELD ROAD LEAMINGTON SPA WARWICKSHIRE CV32 4EE

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/10/1529 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/10/1419 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/01/124 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE VICTORIA PENLINGTON / 27/12/2010

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES HAMILTON GRIFFIN / 11/10/2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/10/1027 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES HAMILTON GRIFFIN / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/10/0815 October 2008 PREVSHO FROM 31/10/2008 TO 05/04/2008

View Document

11/10/0711 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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