GRIFFIN UK LONDON LTD

Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY, Gloucestershire
StatusLIQUIDATION
Company No.08942236
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNET PC REPAIRS LIMITED

89 MEADWAY,BARNET,EN5 5JZ

Number:09307230
Status:ACTIVE
Category:Private Limited Company

D JONES FABRICATIONS LIMITED

124 HIGH STREET,BATH,BA3 2DA

Number:06551712
Status:ACTIVE
Category:Private Limited Company

KGS GOLF TOURS LIMITED

11 CORNELIAN DRIVE,SCARBOROUGH,YO11 3AL

Number:06699532
Status:ACTIVE
Category:Private Limited Company

MADAME MONTE-CARLO LTD

ST CLEARS FARM,UCKFIELD,

Number:07382656
Status:ACTIVE
Category:Private Limited Company

MARCO POLO (UK) LIMITED

COWAN & PARTNERS 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC184185
Status:ACTIVE
Category:Private Limited Company

ROUNDSTONE BUILDERS LIMITED

BRITTANIC HOUSE,NORTHAMPTON,NN1 1NB

Number:02519463
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source