- Company Overview for MARTIN GRIFFITHS CONSULTING LIMITED (04552790)
- Filing history for MARTIN GRIFFITHS CONSULTING LIMITED (04552790)
- People for MARTIN GRIFFITHS CONSULTING LIMITED (04552790)
- More for MARTIN GRIFFITHS CONSULTING LIMITED (04552790)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | CH03 | Secretary's details changed for Zena Anita Louise Griffiths on 1 August 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Andrew Martin Griffiths on 1 August 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Zena Anita Louise Griffiths on 1 August 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
08 Sep 2014 | AD01 | Registered office address changed from Grove House Moreton Road Stow on the Wold Cheltenham Gloucestershire GL54 1EG England to Dan-Yr-Allt Corntown Road Corntown Bridgend Mid Glamorgan CF35 5BG on 8 September 2014 |