- Company Overview for GRIFETTEY LIMITED (10415124)
- Filing history for GRIFETTEY LIMITED (10415124)
- People for GRIFETTEY LIMITED (10415124)
- Insolvency for GRIFETTEY LIMITED (10415124)
- More for GRIFETTEY LIMITED (10415124)
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) |
---|---|---|---|
19 Nov 2019 | AD01 | Registered office address changed from , 16 Charles Ii Street, London, SW1Y 4NW to 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 19 November 2019 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
25 Sep 2018 | AP01 | Appointment of Mr Benjamin Stuart Taylor as a director on 19 September 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2018 | AA01 | Current accounting period shortened from 31 October 2017 to 31 December 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
27 Jul 2017 | PSC07 | Cessation of Diane Griffin as a person with significant control on 22 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from , Calder & Co Chartered Accountants 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom to 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 13 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Diane Griffin on 15 November 2016 | |
07 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-07
|