Advanced company searchLink opens in new window

GRAFFITI SPIRITS LTD

Company number 06997665

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)
28 Sep 2017 PSC04 Change of details for Mr Matthew John Farrell as a person with significant control on 25 September 2017
28 Sep 2017 PSC04 Change of details for Mr John Michael Ennis as a person with significant control on 25 September 2017
25 Sep 2017 AA Total exemption full accounts made up to 30 December 2016
12 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
31 Aug 2017 AD01 Registered office address changed from James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD to 79 Seel Street Liverpool L1 4BB on 31 August 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
31 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 920
21 Aug 2015 AD01 Registered office address changed from 41 Slater Street Liverpool Merseyside L1 4BX to James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD on 21 August 2015
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 920
10 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 920
10 Oct 2013 CH01 Director's details changed for Mr. John Michael Ennis on 21 August 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 CH01 Director's details changed for Mr John Michael Ennis on 7 February 2013
23 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AD01 Registered office address changed from Flat 7 19 Gambier Terrace Liverpool Merseyside L1 7BL United Kingdom on 28 June 2012
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2012 SH03 Purchase of own shares.
24 Oct 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mr Matthew John Farrell on 21 August 2011
24 Oct 2011 CH01 Director's details changed for Mr John Michael Ennis on 21 August 2011