- Company Overview for JOHNSON AND GRIFFITHS LIMITED (09625238)
- Filing history for JOHNSON AND GRIFFITHS LIMITED (09625238)
- People for JOHNSON AND GRIFFITHS LIMITED (09625238)
- More for JOHNSON AND GRIFFITHS LIMITED (09625238)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2018 | DS01 | Application to strike the company off the register | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Aug 2017 | PSC01 | Notification of Amy Johnson as a person with significant control on 5 June 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mrs Amy Johnson on 23 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
20 Jan 2016 | TM01 | Termination of appointment of David John Selwyn Cabble as a director on 18 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mrs Amy Johnson as a director on 18 January 2016 | |
19 Jan 2016 | CERTNM |
Company name changed here to there logistics LIMITED\certificate issued on 19/01/16
|
|
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|