Advanced company searchLink opens in new window

GIFFEN HOLDINGS LIMITED

Company number 06994252

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)
18 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 2.4 AND2.5 Articles disapply allotment 03/12/2009
18 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 03/12/2009
27 Nov 2009 CERTNM Company name changed visionary inspiration LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-11-26
27 Nov 2009 CONNOT Change of name notice
20 Nov 2009 AP01 Appointment of Mr Jonathan George Giffen as a director
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 60
14 Nov 2009 AD01 Registered office address changed from , 3rd Floor White Rose House, 28a York Place, Leeds, West Yorkshire, LS1 2EZ, Uk on 14 November 2009
14 Nov 2009 AP01 Appointment of Paul Anthony Randall as a director
14 Nov 2009 AP01 Appointment of Michael Robert Pepper as a director
14 Nov 2009 AP01 Appointment of Paul Kenneth Mansell as a director
14 Nov 2009 AP01 Appointment of Richard Lewin Bensted as a director
14 Nov 2009 AP01 Appointment of Gary Caseberry as a director
14 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director
19 Aug 2009 NEWINC Incorporation