GRIFFIX LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
14/02/2214 February 2022 | Application to strike the company off the register |
03/02/223 February 2022 | Confirmation statement made on 2021-10-11 with no updates |
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 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
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 |
17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063967040003 |
17/01/1917 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 1 REGENCY MEWS, EASTFIELD ROAD LEAMINGTON SPA WARWICKSHIRE CV32 4EE |
20/11/1720 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
29/10/1529 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
19/10/1419 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
17/10/1317 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
11/10/1211 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
04/01/124 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
21/10/1121 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE VICTORIA PENLINGTON / 27/12/2010 |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES HAMILTON GRIFFIN / 11/10/2011 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
27/10/1027 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
28/09/1028 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/09/1021 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MILES HAMILTON GRIFFIN / 01/10/2009 |
05/05/105 May 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
29/10/0829 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
15/10/0815 October 2008 | PREVSHO FROM 31/10/2008 TO 05/04/2008 |
11/10/0711 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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