Advanced company searchLink opens in new window

GRIFFINMIST LIMITED

Company number 03491141

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)
14 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
14 May 2013 4.71 Return of final meeting in a members' voluntary winding up
16 Jan 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2012
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 171,439,940
11 Jan 2013 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England on 11 January 2013
11 Jan 2013 4.70 Declaration of solvency
11 Jan 2013 600 Appointment of a voluntary liquidator
11 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-31
08 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 AD01 Registered office address changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU England on 8 February 2012
08 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
19 Jan 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
29 Jun 2011 AA Full accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Thomas Edward Meredith on 1 January 2011
02 Nov 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
02 Nov 2010 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2010
01 Nov 2010 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
23 Jul 2010 AA Full accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Thomas Edward Meredith on 1 October 2009
11 Feb 2010 CH04 Secretary's details changed for Clifford Chance Secretaries Limited on 1 October 2009
03 Aug 2009 AA Full accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 12/01/09; full list of members