Advanced company searchLink opens in new window

GRIFFIN GLOBAL HOLDCO LIMITED

Company number 06969510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2014 TM01 Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014
15 Dec 2014 TM01 Termination of appointment of Gareth Patrick Healy as a director on 6 November 2014
15 Dec 2014 TM01 Termination of appointment of Robert Westendarp as a director on 6 November 2014
08 Dec 2014 SH10 Particulars of variation of rights attached to shares
08 Dec 2014 SH08 Change of share class name or designation
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2014 MR04 Satisfaction of charge 1 in full
27 Nov 2014 MR04 Satisfaction of charge 2 in full
19 Nov 2014 MR01 Registration of charge 069695100003, created on 13 November 2014
18 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,010
23 May 2014 CH01 Director's details changed for Mr Simon Arthur Davidson on 23 May 2014
20 Feb 2014 TM01 Termination of appointment of Simon Turner as a director
08 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
09 May 2013 CH01 Director's details changed for Robert Westendarp on 1 October 2012
09 May 2013 CH01 Director's details changed for Stephen William Boyes on 1 October 2012
09 May 2013 CH01 Director's details changed for Mr Marcus Dalby Andrew Hebblethwaite on 1 October 2012
09 May 2013 CH01 Director's details changed for Captain Agyapal Singh Khuman on 1 October 2012
10 Apr 2013 CH01 Director's details changed for George Alexander Boyes on 1 October 2012
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 10,010.00
06 Mar 2013 SH08 Change of share class name or designation
03 Oct 2012 AAMD Amended group of companies' accounts made up to 31 December 2011
01 Oct 2012 AD01 Registered office address changed from 21 Angel Gate City Road London EC1V 2PT on 1 October 2012
15 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders