- Company Overview for GRIFFINS BUSINESS CONSULTANTS LIMITED (08979828)
- Filing history for GRIFFINS BUSINESS CONSULTANTS LIMITED (08979828)
- People for GRIFFINS BUSINESS CONSULTANTS LIMITED (08979828)
- Insolvency for GRIFFINS BUSINESS CONSULTANTS LIMITED (08979828)
- More for GRIFFINS BUSINESS CONSULTANTS LIMITED (08979828)
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) |
---|---|---|---|
28 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2023 | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2022 | |
28 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021 | |
15 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021 | |
26 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2020 | |
11 Mar 2019 | AD01 | Registered office address changed from Griffins Court 92 London Street Newbury Berkshire RG1 4SJ to 92 London Street Reading Berkshire RG1 4SJ on 11 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Griffins Court 92 London Street Newbury Berkshire RG1 4SJ on 4 March 2019 | |
01 Mar 2019 | LIQ01 | Declaration of solvency | |
01 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
15 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|