- Company Overview for GRIFFITHS MOLLOY LTD (10433927)
- Filing history for GRIFFITHS MOLLOY LTD (10433927)
- People for GRIFFITHS MOLLOY LTD (10433927)
- Charges for GRIFFITHS MOLLOY LTD (10433927)
- More for GRIFFITHS MOLLOY LTD (10433927)
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) |
---|---|---|---|
29 May 2024 | RP10 | Address of person with significant control Mr Matthew Molloy changed to 10433927 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 May 2024 | |
29 May 2024 | RP09 | Address of officer Mr Matthew Molloy changed to 10433927 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 May 2024 | |
29 May 2024 | RP05 | Registered office address changed to PO Box 4385, 10433927 - Companies House Default Address, Cardiff, CF14 8LH on 29 May 2024 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
02 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2021 | AA | Micro company accounts made up to 31 October 2019 | |
26 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
16 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
06 Jun 2019 | PSC07 | Cessation of Gavin Terrence John Griffiths as a person with significant control on 21 May 2019 | |
05 Jun 2019 | PSC01 | Notification of Natalie Molloy as a person with significant control on 21 May 2019 | |
04 Jun 2019 | PSC07 | Cessation of Matthew Molloy as a person with significant control on 21 May 2019 | |
24 May 2019 | AD01 |
Registered office address changed from Beechwood House Bryntywod Swansea SA5 7LP United Kingdom to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 24 May 2019
|
|
25 Jan 2019 | TM01 | Termination of appointment of Gavin Terrence John Griffiths as a director on 12 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
02 Nov 2018 | PSC01 |
Notification of Matthew Molloy as a person with significant control on 8 January 2018
|
|
01 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 8 January 2018
|
|
02 Feb 2018 | MR01 | Registration of charge 104339270001, created on 23 January 2018 |