- Company Overview for GRIFFINMIST LIMITED (03491141)
- Filing history for GRIFFINMIST LIMITED (03491141)
- People for GRIFFINMIST LIMITED (03491141)
- Charges for GRIFFINMIST LIMITED (03491141)
- Insolvency for GRIFFINMIST LIMITED (03491141)
- More for GRIFFINMIST LIMITED (03491141)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2013 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2012 | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 28 December 2012
|
|
11 Jan 2013 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England on 11 January 2013 | |
11 Jan 2013 | 4.70 | Declaration of solvency | |
11 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Feb 2012 | AD01 | Registered office address changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU England on 8 February 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
19 Jan 2012 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Thomas Edward Meredith on 1 January 2011 | |
02 Nov 2010 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
02 Nov 2010 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2010 | |
01 Nov 2010 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
23 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Thomas Edward Meredith on 1 October 2009 | |
11 Feb 2010 | CH04 | Secretary's details changed for Clifford Chance Secretaries Limited on 1 October 2009 | |
03 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Jan 2009 | 363a | Return made up to 12/01/09; full list of members |