- Company Overview for GRIFFIN CAPITAL MANAGEMENT (UK) LIMITED (03428268)
- Filing history for GRIFFIN CAPITAL MANAGEMENT (UK) LIMITED (03428268)
- People for GRIFFIN CAPITAL MANAGEMENT (UK) LIMITED (03428268)
- Charges for GRIFFIN CAPITAL MANAGEMENT (UK) LIMITED (03428268)
- Insolvency for GRIFFIN CAPITAL MANAGEMENT (UK) LIMITED (03428268)
- More for GRIFFIN CAPITAL MANAGEMENT (UK) LIMITED (03428268)
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) |
---|---|---|---|
30 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2014 | |
09 May 2013 | 4.70 | Declaration of solvency | |
09 May 2013 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2013 | AP03 | Appointment of Jurgen Christoph Kirsch as a secretary | |
05 Apr 2013 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
15 Mar 2013 | AD01 | Registered office address changed from 4Th Floor 49 Berkeley Square London W1J 5AZ on 15 March 2013 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 |
Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-12
|
|
06 Sep 2012 | CH01 | Director's details changed for Gareth David Stafford on 1 September 2012 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
07 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Jurgen Christoph Kirsch on 27 July 2011 | |
04 May 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
10 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Gareth David Stafford on 9 September 2010 |