Advanced company searchLink opens in new window

GRIFFITHS MOLLOY LTD

Company number 10433927

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)
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
  • ANNOTATION Part Admin Removed The Registered office address on the AD01 was administratively removed from the public register on 29/05/2024 as the material was not properly delivered.
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
  • ANNOTATION Part Admin Removed The service address of the person with significant control on the PSC01 was administratively removed from the public register on 29/05/2024 as the material was not properly delivered.
  • ANNOTATION Clarification The service address of the Person with Significant Control matthew molloy, is no longer recorded as being at the company's registered office.
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
  • GBP 20
02 Feb 2018 MR01 Registration of charge 104339270001, created on 23 January 2018