GRIFFIN UK LONDON LTD
Status | LIQUIDATION |
Company No. | 08942236 |
Category | Private Limited Company |
Incorporated | 17 Mar 2014 |
Age | 10 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GRIFFIN UK LONDON LTD is an liquidation private limited company with number 08942236. It was incorporated 10 years, 3 months, 24 days ago, on 17 March 2014. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY, Gloucestershire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2024
Action Date: 16 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2023
Action Date: 16 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2022
Action Date: 16 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2021
Action Date: 16 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jun 2020
Action Date: 16 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2019
Action Date: 16 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-16
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krissy Charles-Jones
Termination date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Krissy Charles-Jones
Cessation date: 2018-06-01
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
Change date: 2018-05-11
Old address: The Grange Admington Shipston-on-Stour Warwickshire CV36 4JN
New address: Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY
Documents
Liquidation voluntary appointment of liquidator
Date: 02 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 02 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mark Jones
Termination date: 2017-05-01
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Krissy Charles-Jones
Appointment date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type dormant
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Nicholas Mark Jones
Documents
Certificate change of name company
Date: 26 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed knowledge skills uk LTD\certificate issued on 26/09/14
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-15
Old address: 6, Arrow Court Adams Way Alcester B49 6PU England
New address: The Grange Admington Shipston-on-Stour Warwickshire CV36 4JN
Documents
Some Companies
89 MEADWAY,BARNET,EN5 5JZ
Number: | 09307230 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 HIGH STREET,BATH,BA3 2DA
Number: | 06551712 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CORNELIAN DRIVE,SCARBOROUGH,YO11 3AL
Number: | 06699532 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CLEARS FARM,UCKFIELD,
Number: | 07382656 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWAN & PARTNERS 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR
Number: | SC184185 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITTANIC HOUSE,NORTHAMPTON,NN1 1NB
Number: | 02519463 |
Status: | LIQUIDATION |
Category: | Private Limited Company |